Company NameElsenham Industrial Estate Management Company Limited(The)
Company StatusActive
Company Number01794222
CategoryPrivate Limited Company
Incorporation Date23 February 1984(40 years, 2 months ago)
Previous NameMoranset Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Frank Bethell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2007(22 years, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleChartered Architect
Country of ResidenceEngland
Correspondence AddressUpper Rowley Wasperton Hill
Barford
Warwick
Warwickshire
CV35 8DQ
Director NameMrs Hayley Simone Katz
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2009(25 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressZetland House 5/25 Scrutton Street
London
EC2A 4HJ
Director NameMrs Hayley Simone Kohn
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2009(25 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressZetland House 5/25 Scrutton Street
London
EC2A 4HJ
Director NameMr Nicholas Green
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2009(25 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressZetland House 5/25 Scrutton Street
London
EC2A 4HJ
Secretary NameMrs Hayley Katz
StatusCurrent
Appointed24 September 2009(25 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressZetland House 5/25 Scrutton Street
London
EC2A 4HJ
Secretary NameMrs Hayley Kohn
StatusCurrent
Appointed24 September 2009(25 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressZetland House 5/25 Scrutton Street
London
EC2A 4HJ
Director NameS Katz Pension Fund (Corporation)
StatusCurrent
Appointed02 February 2007(22 years, 11 months after company formation)
Appointment Duration17 years, 2 months
Correspondence AddressZetland House 5-25 Scrutton Street
London
EC2A 4HJ
Director NameKenneth Leonard Palk
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(7 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 09 February 2005)
RoleChartered Accountant
Correspondence AddressThe Outlook
Broad Lane
Bridport
Dorset
DT6 5LA
Director NameIan Roger Woolfe
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(7 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 28 April 2006)
RoleSolicitor
Correspondence Address4 Bedford Row
London
WC1R 4DF
Secretary NameEdric Brian Brown
NationalityBritish
StatusResigned
Appointed25 July 1991(7 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address52 Saxon Wood Road
Cheswick Green
Solihull
West Midlands
B90 4JN
Secretary NameJames Henry Dobson
NationalityBritish
StatusResigned
Appointed01 October 1996(12 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConifers
Wantage Road
Streatley
Berkshire
RG8 9LA
Secretary NameMichael Anthony Kearney
NationalityBritish
StatusResigned
Appointed13 November 1999(15 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address21 Green Meadow Road
Birmingham
West Midlands
B29 4DD
Director NameRichard Jonathan Peel
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(16 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 April 2005)
RoleConsultant
Correspondence Address372 Cromwell Tower
The Barbican
London
EC2Y 8DD
Secretary NameStephen John Richards
NationalityBritish
StatusResigned
Appointed28 September 2001(17 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address9 Redwing Close
Stratford Upon Avon
Warwickshire
CV37 9EX
Secretary NameMr Robert Andrew Heason
NationalityBritish
StatusResigned
Appointed09 June 2004(20 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Plains Farm Close
Mapperley
Nottingham
Nottinghamshire
NG3 5RE
Director NameMr Roy John Abel
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(21 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 2007)
RoleInsurance Broker
Country of ResidenceBritain
Correspondence Address28 Wigton Park Close
Leeds
West Yorkshire
LS17 8UH
Secretary NameLambert Smith Hampton Group Limited (Corporation)
StatusResigned
Appointed01 January 2004(19 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 June 2004)
Correspondence AddressWoodcote Grove
Ashley Road
Epsom
Surrey
KT18 5BW

Location

Registered AddressZetland House
5/25 Scrutton Street
London
EC2A 4HJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

11 at £1Stuart Katz Pension Fund
61.11%
Ordinary
1 at £1A.f. Bethell
5.56%
Ordinary
1 at £1A.m. Sorenson & C. Sorenson
5.56%
Ordinary
1 at £1Alpina Property Company LTD
5.56%
Ordinary
1 at £1I. Moskovitz
5.56%
Ordinary
1 at £1Khol Weldon Property LTD
5.56%
Ordinary
1 at £1M.a. Sims
5.56%
Ordinary
1 at £1Peter Clive King
5.56%
Ordinary

Financials

Year2014
Net Worth£18
Current Liabilities£4,207

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

22 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
4 May 2023Director's details changed for Mr Anthony Frank Bethell on 2 May 2023 (2 pages)
21 April 2023Micro company accounts made up to 31 October 2022 (6 pages)
23 August 2022Change of details for Mrs Hayley Simone Kohn as a person with significant control on 1 January 2022 (2 pages)
23 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
23 August 2022Secretary's details changed for Mrs Hayley Kohn on 1 January 2022 (1 page)
13 April 2022Micro company accounts made up to 31 October 2021 (6 pages)
31 January 2022Director's details changed for Ms Hayley Simone Katz on 1 January 2022 (2 pages)
31 January 2022Director's details changed for Mrs Hayley Simone Kohn on 1 January 2021 (2 pages)
2 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
22 April 2021Micro company accounts made up to 31 October 2020 (6 pages)
21 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
17 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
24 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 31 October 2018 (6 pages)
13 August 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
5 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
18 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
21 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
17 June 2017Accounts for a small company made up to 31 October 2016 (7 pages)
17 June 2017Accounts for a small company made up to 31 October 2016 (7 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
22 March 2016Full accounts made up to 31 October 2015 (7 pages)
22 March 2016Full accounts made up to 31 October 2015 (7 pages)
19 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 18
(8 pages)
19 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 18
(8 pages)
12 May 2015Full accounts made up to 31 October 2014 (7 pages)
12 May 2015Full accounts made up to 31 October 2014 (7 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 18
(8 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 18
(8 pages)
25 March 2014Accounts made up to 31 October 2013 (7 pages)
25 March 2014Accounts made up to 31 October 2013 (7 pages)
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(8 pages)
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(8 pages)
30 January 2013Accounts made up to 31 October 2012 (7 pages)
30 January 2013Accounts made up to 31 October 2012 (7 pages)
25 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (8 pages)
25 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (8 pages)
2 July 2012Accounts made up to 31 October 2011 (7 pages)
2 July 2012Accounts made up to 31 October 2011 (7 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
19 July 2011Accounts made up to 31 October 2010 (7 pages)
19 July 2011Accounts made up to 31 October 2010 (7 pages)
28 July 2010Director's details changed for S Katz Pension Fund on 19 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Nicholas Green on 19 July 2010 (2 pages)
28 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (8 pages)
28 July 2010Director's details changed for S Katz Pension Fund on 19 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Nicholas Green on 19 July 2010 (2 pages)
28 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (8 pages)
14 April 2010Accounts made up to 31 October 2009 (7 pages)
14 April 2010Accounts made up to 31 October 2009 (7 pages)
23 October 2009Appointment of Mr Nicholas Green as a director (2 pages)
23 October 2009Annual return made up to 19 July 2009 with a full list of shareholders (5 pages)
23 October 2009Appointment of Mrs Hayley Kohn as a secretary (1 page)
23 October 2009Annual return made up to 19 July 2009 with a full list of shareholders (5 pages)
23 October 2009Registered office address changed from Haydn House 309-329 Haydn Road Sherwood Nottingham NG5 1HG on 23 October 2009 (1 page)
23 October 2009Appointment of Mrs Hayley Kohn as a secretary (1 page)
23 October 2009Appointment of Mr Nicholas Green as a director (2 pages)
23 October 2009Registered office address changed from Haydn House 309-329 Haydn Road Sherwood Nottingham NG5 1HG on 23 October 2009 (1 page)
23 October 2009Appointment of Mrs Hayley Simone Kohn as a director (2 pages)
23 October 2009Appointment of Mrs Hayley Simone Kohn as a director (2 pages)
24 March 2009Accounts made up to 31 October 2008 (7 pages)
24 March 2009Accounts made up to 31 October 2008 (7 pages)
19 November 2008Appointment terminated secretary robert heason (1 page)
19 November 2008Appointment terminated secretary robert heason (1 page)
3 November 2008Return made up to 19/07/08; full list of members (10 pages)
3 November 2008Return made up to 19/07/08; full list of members (10 pages)
28 April 2008Accounts made up to 31 October 2007 (7 pages)
28 April 2008Accounts made up to 31 October 2007 (7 pages)
10 August 2007Return made up to 19/07/07; full list of members (6 pages)
10 August 2007Return made up to 19/07/07; full list of members (6 pages)
24 July 2007Accounts made up to 31 October 2006 (7 pages)
24 July 2007Accounts made up to 31 October 2006 (7 pages)
12 March 2007New director appointed (3 pages)
12 March 2007New director appointed (3 pages)
21 February 2007New director appointed (3 pages)
21 February 2007New director appointed (3 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
31 August 2006Accounts made up to 31 October 2005 (8 pages)
31 August 2006Accounts made up to 31 October 2005 (8 pages)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2006Return made up to 19/07/06; full list of members (12 pages)
27 July 2006Return made up to 19/07/06; full list of members (12 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
5 January 2006New director appointed (1 page)
5 January 2006New director appointed (1 page)
30 August 2005Accounts made up to 31 October 2004 (8 pages)
30 August 2005Accounts made up to 31 October 2004 (8 pages)
29 July 2005Return made up to 19/07/05; full list of members (13 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Return made up to 19/07/05; full list of members (13 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
19 October 2004Return made up to 19/07/04; full list of members
  • 363(287) ‐ Registered office changed on 19/10/04
(13 pages)
19 October 2004Return made up to 19/07/04; full list of members
  • 363(287) ‐ Registered office changed on 19/10/04
(13 pages)
14 October 2004New secretary appointed (1 page)
14 October 2004New secretary appointed (1 page)
14 October 2004Registered office changed on 14/10/04 from: 350 bournville lane bournville birmingham B30 1QZ (1 page)
14 October 2004Secretary resigned (1 page)
14 October 2004Secretary resigned (1 page)
14 October 2004Registered office changed on 14/10/04 from: 350 bournville lane bournville birmingham B30 1QZ (1 page)
20 August 2004Accounts made up to 31 October 2003 (7 pages)
20 August 2004Accounts made up to 31 October 2003 (7 pages)
7 February 2004New secretary appointed (1 page)
7 February 2004Secretary resigned (1 page)
7 February 2004Secretary resigned (1 page)
7 February 2004New secretary appointed (1 page)
20 August 2003Accounts made up to 31 October 2002 (7 pages)
20 August 2003Accounts made up to 31 October 2002 (7 pages)
13 August 2003Return made up to 19/07/03; full list of members (13 pages)
13 August 2003Return made up to 19/07/03; full list of members (13 pages)
29 August 2002Return made up to 19/07/02; full list of members (13 pages)
29 August 2002Return made up to 19/07/02; full list of members (13 pages)
5 August 2002Accounts made up to 31 October 2001 (7 pages)
5 August 2002Accounts made up to 31 October 2001 (7 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001New secretary appointed (2 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001Secretary resigned (1 page)
4 September 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 September 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
31 July 2001Accounts made up to 31 October 2000 (7 pages)
31 July 2001Accounts made up to 31 October 2000 (7 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
17 August 2000Return made up to 19/07/00; full list of members (9 pages)
17 August 2000Return made up to 19/07/00; full list of members (9 pages)
3 August 2000Accounts made up to 31 October 1999 (7 pages)
3 August 2000Accounts made up to 31 October 1999 (7 pages)
1 June 2000New secretary appointed (1 page)
1 June 2000New secretary appointed (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Secretary resigned (1 page)
16 August 1999Accounts made up to 31 October 1998 (7 pages)
16 August 1999Accounts made up to 31 October 1998 (7 pages)
10 August 1999Return made up to 19/07/99; no change of members (5 pages)
10 August 1999Return made up to 19/07/99; no change of members (5 pages)
25 August 1998Return made up to 19/07/98; no change of members (5 pages)
25 August 1998Return made up to 19/07/98; no change of members (5 pages)
28 July 1998Accounts made up to 31 October 1997 (7 pages)
28 July 1998Accounts made up to 31 October 1997 (7 pages)
29 August 1997Return made up to 19/07/97; full list of members (7 pages)
29 August 1997Return made up to 19/07/97; full list of members (7 pages)
21 July 1997Accounts made up to 31 October 1996 (7 pages)
21 July 1997Accounts made up to 31 October 1996 (7 pages)
8 January 1997New secretary appointed (2 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997Secretary resigned (1 page)
8 January 1997New secretary appointed (2 pages)
3 August 1996Return made up to 19/07/96; no change of members (5 pages)
3 August 1996Return made up to 19/07/96; no change of members (5 pages)
16 July 1996Accounts made up to 31 October 1995 (7 pages)
16 July 1996Accounts made up to 31 October 1995 (7 pages)
7 August 1995Return made up to 19/07/95; no change of members (6 pages)
7 August 1995Return made up to 19/07/95; no change of members (6 pages)
4 July 1995Accounts for a small company made up to 31 October 1994 (7 pages)
4 July 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
22 October 1986Accounts made up to 31 October 1985 (6 pages)
22 October 1986Accounts made up to 31 October 1985 (6 pages)
5 July 1985Memorandum of association (6 pages)
5 July 1985Memorandum of association (6 pages)
25 February 1985Memorandum and Articles of Association (10 pages)
25 February 1985Memorandum and Articles of Association (10 pages)
23 February 1984Incorporation (13 pages)
23 February 1984Incorporation (13 pages)