Company NameElliot Court Residents' Association Limited
Company StatusActive
Company Number01314654
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 May 1977(46 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGillian Sulman
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1999(22 years, 1 month after company formation)
Appointment Duration24 years, 10 months
RoleEducational Psychologist
Correspondence Address24 Elliot Court
Elliot Road
London
NW4 3DT
Director NameWilliam Koranteng
Date of BirthMarch 1926 (Born 98 years ago)
NationalityGhanaian
StatusCurrent
Appointed28 October 1999(22 years, 5 months after company formation)
Appointment Duration24 years, 6 months
RoleEconomist
Correspondence Address22 Elliot Court
Elliot Road
London
NW4 3DT
Director NameMr Joseph Abraham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2000(23 years, 6 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom.
Correspondence Address26 Elliot Court
Elliot Road
London
NW4 3DL
Director NameDavid Ezekiel
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 1994)
RoleAccountant
Correspondence Address20 Elliot Road
Hendon
London
NW4 3DL
Director NameMr Aaron Jacob Ezra
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 March 1995)
RoleCompany Director
Correspondence Address26 Elliots Court
Elliot Road
London
NW4 3DT
Director NameMrs Brvcha Goldrei
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 June 1999)
RoleCompany Director
Correspondence Address24 Elliots Court
Elliot Road
London
NW4 3DT
Director NameMiss Trudy Koranteng
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 October 1999)
RoleCompany Director
Correspondence Address22 Elliots Court
Elliot Road
London
NW4 3DT
Director NameMr Gerald Rees
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 7 months after company formation)
Appointment Duration21 years (resigned 18 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Elliot Court
Elliot Road
London
NW4 3DT
Secretary NameMr Gerald Rees
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 7 months after company formation)
Appointment Duration21 years (resigned 18 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Elliot Court
Elliot Road
London
NW4 3DT
Director NameMrs Parvaneh Jamei
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(17 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 June 2000)
RoleCompany Director
Correspondence Address20 Elliot Road
London
NW4 3DL
Director NameSimon Abraham
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(17 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 November 2000)
RoleCompany Director
Correspondence Address26 Elliot Road
Hendon
London
NW4 3DL
Director NameItay Desau
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(23 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 30 April 2009)
RoleInvestment Bank
Correspondence Address20 Elliot Court
Elliot Road
London
NW4 3DL

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

12 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
25 August 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
4 August 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
1 March 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 March 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 May 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 May 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
13 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
6 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 March 2016Annual return made up to 31 December 2015 no member list (4 pages)
9 March 2016Annual return made up to 31 December 2015 no member list (4 pages)
9 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
16 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
13 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
13 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
7 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
4 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
7 February 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
7 February 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 February 2012Termination of appointment of Gerald Rees as a secretary (1 page)
3 February 2012Termination of appointment of Gerald Rees as a director (1 page)
3 February 2012Termination of appointment of Gerald Rees as a director (1 page)
3 February 2012Termination of appointment of Gerald Rees as a secretary (1 page)
17 January 2012Annual return made up to 31 December 2011 no member list (6 pages)
17 January 2012Annual return made up to 31 December 2011 no member list (6 pages)
15 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 February 2011Annual return made up to 31 December 2010 no member list (7 pages)
9 February 2011Annual return made up to 31 December 2010 no member list (7 pages)
31 January 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
31 January 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
29 January 2010Annual return made up to 31 December 2009 no member list (6 pages)
29 January 2010Annual return made up to 31 December 2009 no member list (6 pages)
4 June 2009Appointment terminated director itay desau (1 page)
4 June 2009Appointment terminated director itay desau (1 page)
3 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 February 2009Annual return made up to 31/12/08 (3 pages)
24 February 2009Annual return made up to 31/12/08 (3 pages)
4 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 January 2008Annual return made up to 31/12/07 (2 pages)
14 January 2008Annual return made up to 31/12/07 (2 pages)
8 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 January 2007Annual return made up to 31/12/06 (2 pages)
2 January 2007Annual return made up to 31/12/06 (2 pages)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 February 2006Annual return made up to 31/12/05 (2 pages)
8 February 2006Annual return made up to 31/12/05 (2 pages)
3 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
19 February 2004Annual return made up to 31/12/03 (6 pages)
19 February 2004Annual return made up to 31/12/03 (6 pages)
17 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 February 2003Annual return made up to 31/12/02 (5 pages)
10 February 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
10 February 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
10 February 2003Annual return made up to 31/12/02 (5 pages)
21 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
21 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
7 February 2002Annual return made up to 31/12/01
  • 363(287) ‐ Registered office changed on 07/02/02
(4 pages)
7 February 2002Annual return made up to 31/12/01
  • 363(287) ‐ Registered office changed on 07/02/02
(4 pages)
28 August 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
28 August 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
7 February 2001Annual return made up to 31/12/00 (6 pages)
7 February 2001Annual return made up to 31/12/00 (6 pages)
31 January 2001New director appointed (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
6 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
6 February 2000Annual return made up to 31/12/99 (4 pages)
6 February 2000Accounts for a small company made up to 31 December 1999 (1 page)
6 February 2000Annual return made up to 31/12/99 (4 pages)
6 February 2000Accounts for a small company made up to 31 December 1999 (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
3 February 1999Annual return made up to 31/12/98 (6 pages)
3 February 1999Annual return made up to 31/12/98 (6 pages)
3 February 1999Accounts for a small company made up to 31 December 1998 (1 page)
3 February 1999Accounts for a small company made up to 31 December 1998 (1 page)
9 January 1998Accounts for a small company made up to 31 December 1997 (1 page)
9 January 1998Annual return made up to 31/12/97 (6 pages)
9 January 1998Accounts for a small company made up to 31 December 1997 (1 page)
9 January 1998Annual return made up to 31/12/97 (6 pages)
14 January 1997Accounts for a small company made up to 31 December 1996 (1 page)
14 January 1997Annual return made up to 31/12/96 (6 pages)
14 January 1997Annual return made up to 31/12/96 (6 pages)
14 January 1997Accounts for a small company made up to 31 December 1996 (1 page)
31 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 February 1996New director appointed (2 pages)
15 February 1996Director resigned (1 page)
15 February 1996Annual return made up to 31/12/95 (6 pages)
15 February 1996Annual return made up to 31/12/95 (6 pages)
15 February 1996Director resigned (1 page)
15 February 1996New director appointed (2 pages)
15 February 1996Accounts for a small company made up to 31 December 1995 (1 page)
15 February 1996Accounts for a small company made up to 31 December 1995 (1 page)
15 March 1995Annual return made up to 31/12/94 (12 pages)
15 March 1995Annual return made up to 31/12/94 (12 pages)
8 February 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1977Incorporation (13 pages)
23 May 1977Incorporation (13 pages)