Company NameElaine Court (Management) Limited
Company StatusActive
Company Number00851335
CategoryPrivate Limited Company
Incorporation Date10 June 1965(58 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Anne Ciro Babington
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1991(25 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director (Semi Retired)
Country of ResidenceUnited Kingdom
Correspondence Address8 Elaine Court
123 Haverstock Hill
London
NW3 4RT
Secretary NameMs Anne Ciro Babington
NationalityBritish
StatusCurrent
Appointed20 February 1991(25 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Elaine Court
123 Haverstock Hill
London
NW3 4RT
Director NameMr Daniel Jack Cohen
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(54 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMs Lenka Fekulova
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(54 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameDidy Tryntje Josina Hilda Cook
Date of BirthOctober 1937 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed20 February 1991(25 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 December 2000)
RoleHousewife
Correspondence Address20 Elaine Court
123 Haverstock Hill
London
NW3 4RT
Director NameDr Richard Deane Prosser
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(25 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 February 1996)
RolePhysicist
Correspondence Address16 Elaine Court
London
NW3 4RT
Director NameJohn Read
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(34 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 February 2005)
RoleRetired
Correspondence Address9 Elaine Court
Haverstock Hill
London
NW3 4RT
Director NameMr Marshall Goldblatt
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(38 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 January 2008)
RoleInvester
Correspondence Address20 Elaine Court
123 Haverstock Hill
London
NW3 4RT
Director NameMr Matthew James Lewis
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(42 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 June 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Elaine Court
123 Haverstock Hill
London
NW3 4RT
Director NameCatherine Strauss
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(42 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 July 2011)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address19 Elaine Court
123 Haverstock Hill
London
NW3 4RT
Director NameMrs Tikva Shamash
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(46 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 December 2019)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Elaine Court (Holdings) LTD
50.00%
Ordinary
2 at £1Alla Arapu
2.00%
Ordinary
2 at £1Andre Noel Dickinson & Margaret Dickinson
2.00%
Ordinary
2 at £1Anne Ciro Babington
2.00%
Ordinary
2 at £1Bobby Bajaj
2.00%
Ordinary
2 at £1Citywide LTD
2.00%
Ordinary
2 at £1David Charles Moore
2.00%
Ordinary
2 at £1Ernest Ian Beavis
2.00%
Ordinary
2 at £1Executors Of Sabrina Tankel
2.00%
Ordinary
2 at £1Haydn Hughes
2.00%
Ordinary
2 at £1Hormoz Firouzbakhsh & Susanne Firouzbakhsh
2.00%
Ordinary
2 at £1Ljiljana Lazic
2.00%
Ordinary
2 at £1Louise Read
2.00%
Ordinary
2 at £1Mona Athol Hughes
2.00%
Ordinary
2 at £1Nathene Arnaoutis
2.00%
Ordinary
2 at £1Sanjiv Carl Chhaya
2.00%
Ordinary
2 at £1Saroj Ushakant Chhaya & Ushakant Harprasad Chhaya
2.00%
Ordinary
2 at £1Shee Yuan Law
2.00%
Ordinary
2 at £1Susan Ovens
2.00%
Ordinary
2 at £1Walter Jonathon Braude & Yojana Sharma
2.00%
Ordinary
-OTHER
12.00%
-

Financials

Year2014
Net Worth£170,081
Cash£111,646
Current Liabilities£9,253

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Filing History

1 August 2023Termination of appointment of Daniel Jack Cohen as a director on 25 July 2023 (1 page)
1 August 2023Appointment of Mr Hooman Jamshidi as a director on 25 July 2023 (2 pages)
23 February 2023Confirmation statement made on 20 February 2023 with updates (6 pages)
24 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
21 March 2022Confirmation statement made on 20 February 2022 with updates (6 pages)
17 November 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
2 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
15 May 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
20 December 2019Termination of appointment of Tikva Shamash as a director on 10 December 2019 (1 page)
20 December 2019Appointment of Ms Lenka Fekulova as a director on 10 December 2019 (2 pages)
20 December 2019Appointment of Mr Daniel Jack Cohen as a director on 10 December 2019 (2 pages)
19 November 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
26 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
18 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
22 November 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
5 March 2017Confirmation statement made on 20 February 2017 with updates (8 pages)
5 March 2017Confirmation statement made on 20 February 2017 with updates (8 pages)
9 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(8 pages)
18 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(8 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(7 pages)
20 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(7 pages)
1 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 March 2014Register(s) moved to registered office address (1 page)
5 March 2014Register(s) moved to registered office address (1 page)
5 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(8 pages)
5 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(8 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (8 pages)
20 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (8 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
1 March 2012Register(s) moved to registered inspection location (1 page)
1 March 2012Register inspection address has been changed (1 page)
1 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (9 pages)
1 March 2012Register inspection address has been changed (1 page)
1 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (9 pages)
1 March 2012Register(s) moved to registered inspection location (1 page)
17 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 November 2011Appointment of Mrs Tikva Shamash as a director (2 pages)
6 November 2011Appointment of Mrs Tikva Shamash as a director (2 pages)
16 August 2011Termination of appointment of Matthew Lewis as a director (1 page)
16 August 2011Termination of appointment of Matthew Lewis as a director (1 page)
16 August 2011Termination of appointment of Catherine Strauss as a director (1 page)
16 August 2011Termination of appointment of Catherine Strauss as a director (1 page)
18 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (8 pages)
18 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (8 pages)
14 January 2011Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 14 January 2011 (1 page)
14 January 2011Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 14 January 2011 (1 page)
18 November 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
18 November 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
5 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (15 pages)
5 March 2010Director's details changed for Matthew James Lewis on 20 February 2010 (2 pages)
5 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (15 pages)
5 March 2010Director's details changed for Matthew James Lewis on 20 February 2010 (2 pages)
11 December 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
11 December 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
18 March 2009Return made up to 20/02/09; full list of members (14 pages)
18 March 2009Return made up to 20/02/09; full list of members (14 pages)
12 December 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
12 December 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
28 July 2008Director appointed catherine strauss (2 pages)
28 July 2008Director appointed catherine strauss (2 pages)
19 March 2008Return made up to 20/02/08; full list of members (14 pages)
19 March 2008Return made up to 20/02/08; full list of members (14 pages)
13 February 2008New director appointed (2 pages)
13 February 2008Director resigned (1 page)
13 February 2008New director appointed (2 pages)
13 February 2008Director resigned (1 page)
14 November 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
14 November 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
5 March 2007Return made up to 20/02/07; change of members (7 pages)
5 March 2007Return made up to 20/02/07; change of members (7 pages)
30 October 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
30 October 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
6 March 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
6 March 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
5 January 2006Full accounts made up to 30 April 2005 (11 pages)
5 January 2006Full accounts made up to 30 April 2005 (11 pages)
1 March 2005Return made up to 20/02/05; change of members (7 pages)
1 March 2005Return made up to 20/02/05; change of members (7 pages)
29 July 2004Full accounts made up to 30 April 2004 (11 pages)
29 July 2004Full accounts made up to 30 April 2004 (11 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
13 March 2004Return made up to 20/02/04; change of members (7 pages)
13 March 2004Return made up to 20/02/04; change of members (7 pages)
19 August 2003Full accounts made up to 30 April 2003 (11 pages)
19 August 2003Full accounts made up to 30 April 2003 (11 pages)
18 March 2003Return made up to 20/02/03; full list of members (13 pages)
18 March 2003Return made up to 20/02/03; full list of members (13 pages)
11 November 2002Full accounts made up to 30 April 2002 (11 pages)
11 November 2002Full accounts made up to 30 April 2002 (11 pages)
1 March 2002Return made up to 20/02/02; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2002Return made up to 20/02/02; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2001Full accounts made up to 30 April 2001 (9 pages)
27 October 2001Full accounts made up to 30 April 2001 (9 pages)
20 March 2001Return made up to 20/02/01; change of members (6 pages)
20 March 2001Return made up to 20/02/01; change of members (6 pages)
30 January 2001Registered office changed on 30/01/01 from: crown house 2-8 gloucester road redhill surrey RH1 1AZ (1 page)
30 January 2001Registered office changed on 30/01/01 from: crown house 2-8 gloucester road redhill surrey RH1 1AZ (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 November 2000Full accounts made up to 30 April 2000 (11 pages)
9 November 2000Full accounts made up to 30 April 2000 (11 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
7 March 2000Return made up to 20/02/00; full list of members (12 pages)
7 March 2000Return made up to 20/02/00; full list of members (12 pages)
8 August 1999Full accounts made up to 30 April 1999 (11 pages)
8 August 1999Full accounts made up to 30 April 1999 (11 pages)
31 March 1999Registered office changed on 31/03/99 from: albany house 128 station rd redhill surrey RH1 1ET (2 pages)
31 March 1999Registered office changed on 31/03/99 from: albany house 128 station rd redhill surrey RH1 1ET (2 pages)
22 February 1999Full accounts made up to 30 April 1998 (14 pages)
22 February 1999Full accounts made up to 30 April 1998 (14 pages)
22 February 1999Return made up to 20/02/99; no change of members (4 pages)
22 February 1999Return made up to 20/02/99; no change of members (4 pages)
19 February 1998Return made up to 20/02/98; change of members (6 pages)
19 February 1998Full accounts made up to 30 April 1997 (11 pages)
19 February 1998Return made up to 20/02/98; change of members (6 pages)
19 February 1998Full accounts made up to 30 April 1997 (11 pages)
12 March 1997Return made up to 20/02/97; full list of members (6 pages)
12 March 1997Full accounts made up to 30 April 1996 (11 pages)
12 March 1997Return made up to 20/02/97; full list of members (6 pages)
12 March 1997Full accounts made up to 30 April 1996 (11 pages)
28 March 1996Director resigned (2 pages)
28 March 1996Director resigned (2 pages)
7 March 1996Return made up to 20/02/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 March 1996Return made up to 20/02/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 September 1995Full accounts made up to 30 April 1995 (10 pages)
27 September 1995Full accounts made up to 30 April 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
10 June 1965Incorporation (18 pages)
10 June 1965Incorporation (18 pages)