Company NameElizabeth Mews (Management) Company Limited
DirectorsGerald Charles Wolff and Martin Oakley
Company StatusActive
Company Number02287997
CategoryPrivate Limited Company
Incorporation Date18 August 1988(35 years, 8 months ago)

Business Activity

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 NameMr Gerald Charles Wolff
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(28 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Harrow Fields Gardens Harrow Fields Gardens
Harrow
HA1 3SN
Director NameMr Martin Oakley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(35 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address557 Pinner Road
North Harrow
Middlesex
HA2 6EQ
Secretary NameMayfords (Corporation)
StatusCurrent
Appointed03 May 2006(17 years, 8 months after company formation)
Appointment Duration17 years, 12 months
Correspondence Address557 Pinner Road
North Harrow
Middlesex
HA2 6EQ
Director NameMiss Anita Michaelides
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(3 years after company formation)
Appointment Duration11 years, 3 months (resigned 06 December 2002)
RoleConveyancing Executive
Correspondence Address3 Elizabeth Mews
Harrow
Middlesex
HA1 1PF
Director NameMr Paul Kenneally
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(3 years after company formation)
Appointment Duration5 years (resigned 01 September 1996)
RoleDraughtsman
Correspondence Address5 Elizabeth Mews
Harrow
Middlesex
HA1 1PF
Secretary NameNiamh Kavanagh
NationalityBritish
StatusResigned
Appointed28 August 1991(3 years after company formation)
Appointment Duration5 years, 6 months (resigned 14 March 1997)
RoleCompany Director
Correspondence Address4 Elizabeth Mews
Headstone Road
Harrow
Middlesex
HA1 1PF
Secretary NameDean Colin Ayling
NationalityBritish
StatusResigned
Appointed14 March 1997(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 27 March 1998)
RoleCompany Director
Correspondence AddressThe Corner House
3 Little Stream Close
Northwood
Middlesex
HA6 3LF
Director NameMohamed Ahmed Lazreq
Date of BirthOctober 1939 (Born 84 years ago)
NationalityMoroccan
StatusResigned
Appointed04 September 1997(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 1999)
RoleRetired
Correspondence AddressFlat 2 Elizabeth Mews
Harrow
Middlesex
HA1 1PF
Director NameNeil MacDonald
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(9 years after company formation)
Appointment Duration2 years, 11 months (resigned 25 August 2000)
RoleEngineer
Correspondence AddressFlat 4 Elizabeth Mews
Harrow
Middlesex
HA1 1PF
Director NameMr Derek Blaine
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(14 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 2006)
RoleProperty Manager
Correspondence Address11 Wieland Road
Northwood
Middlesex
HA6 3RD
Director NameMr Gulzari Lal Babber
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(16 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 July 2007)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address40 Leamington Crescent
Harrow
Middlesex
HA2 9HQ
Director NamePritesh Nathwani
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(17 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 November 2008)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address122 Headstone Lane
Harrow
Middlesex
HA2 6JN
Director NameJasbir Phull
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(17 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2012)
RoleRailway Engineer
Country of ResidenceUnited Kingdom
Correspondence Address34 Hawthorn Drive
North Harrow
Middlesex
HA2 7NX
Director NameManish Jatin Babla
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(17 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 24 April 2017)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Verwood Road
North Harrow
London
Middlesex
HA2 6LD
Secretary NameMr Valerie Hirth
NationalityBritish
StatusResigned
Appointed25 January 2006(17 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Elms Gardens
Wembley
Middlesex
HA0 2RU
Director NameAshish Sharma
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(20 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 October 2013)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address50 Evelyn Grove
Southall
Middlesex
UB1 2BP
Secretary NamePlayfield Management (Corporation)
StatusResigned
Appointed28 March 1998(9 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 January 2006)
Correspondence Address272 Streatfield Road
Kenton
Harrow
Middlesex
HA3 9BY

Location

Registered Address557 Pinner Road
North Harrow
Middlesex
HA2 6EQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ashish Sharma
11.11%
Ordinary
1 at £1M. Babla
11.11%
Ordinary
1 at £1Mei Wong
11.11%
Ordinary
1 at £1Mr A. Lyons & Mrs A. Lyons
11.11%
Ordinary
1 at £1Mr J. Phull
11.11%
Ordinary
1 at £1Mr M. Babla
11.11%
Ordinary
1 at £1Mr R. Woolston
11.11%
Ordinary
1 at £1Mrs Wolff & Mr Wolff
11.11%
Ordinary
1 at £1Ms Shiau Ping Tan
11.11%
Ordinary

Financials

Year2014
Net Worth£15,124
Cash£14,766
Current Liabilities£1,267

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return28 August 2023 (7 months, 4 weeks ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

22 December 2023Appointment of Mr Martin Oakley as a director on 14 December 2023 (2 pages)
4 September 2023Confirmation statement made on 28 August 2023 with updates (4 pages)
24 March 2023Micro company accounts made up to 30 June 2022 (6 pages)
12 September 2022Confirmation statement made on 28 August 2022 with updates (4 pages)
17 June 2022Secretary's details changed for Mayfords on 31 May 2022 (1 page)
10 May 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
21 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
20 November 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
13 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
4 October 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
21 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
8 June 2017Director's details changed for Mr Gerald Charles Woold on 8 June 2017 (2 pages)
8 June 2017Director's details changed for Mr Gerald Charles Woold on 8 June 2017 (2 pages)
2 June 2017Termination of appointment of Manish Jatin Babla as a director on 24 April 2017 (1 page)
2 June 2017Appointment of Mr Gerald Charles Woold as a director on 31 May 2017 (2 pages)
2 June 2017Appointment of Mr Gerald Charles Woold as a director on 31 May 2017 (2 pages)
2 June 2017Termination of appointment of Manish Jatin Babla as a director on 24 April 2017 (1 page)
11 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 9
(6 pages)
29 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 9
(6 pages)
13 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 9
(6 pages)
8 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 9
(6 pages)
17 January 2014Termination of appointment of Jasbir Phull as a director (1 page)
17 January 2014Termination of appointment of Ashish Sharma as a director (1 page)
17 January 2014Termination of appointment of Ashish Sharma as a director (1 page)
17 January 2014Termination of appointment of Jasbir Phull as a director (1 page)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 9
(8 pages)
26 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 9
(8 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (8 pages)
26 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (8 pages)
16 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (8 pages)
8 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (8 pages)
4 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 September 2010Register(s) moved to registered inspection location (1 page)
2 September 2010Register inspection address has been changed (1 page)
2 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (8 pages)
2 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (8 pages)
2 September 2010Register inspection address has been changed (1 page)
2 September 2010Secretary's details changed for Mayfords on 28 August 2010 (2 pages)
2 September 2010Register(s) moved to registered inspection location (1 page)
2 September 2010Secretary's details changed for Mayfords on 28 August 2010 (2 pages)
1 September 2010Director's details changed for Jasbir Phull on 28 August 2010 (2 pages)
1 September 2010Director's details changed for Jasbir Phull on 28 August 2010 (2 pages)
1 September 2010Director's details changed for Ashish Sharma on 28 August 2010 (2 pages)
1 September 2010Director's details changed for Ashish Sharma on 28 August 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
14 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
24 September 2009Return made up to 28/08/09; full list of members (7 pages)
24 September 2009Return made up to 28/08/09; full list of members (7 pages)
8 May 2009Appointment terminated director pritesh nathwani (1 page)
8 May 2009Appointment terminated director pritesh nathwani (1 page)
29 April 2009Director appointed ashish sharma (1 page)
29 April 2009Director appointed ashish sharma (1 page)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
18 September 2008Return made up to 28/08/08; full list of members (7 pages)
18 September 2008Return made up to 28/08/08; full list of members (7 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 February 2008Accounting reference date extended from 23/06/07 to 30/06/07 (1 page)
1 February 2008Accounting reference date extended from 23/06/07 to 30/06/07 (1 page)
28 September 2007Return made up to 28/08/07; full list of members (4 pages)
28 September 2007Return made up to 28/08/07; full list of members (4 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
15 April 2007Total exemption small company accounts made up to 23 June 2006 (3 pages)
15 April 2007Total exemption small company accounts made up to 23 June 2006 (3 pages)
7 September 2006Return made up to 28/08/06; full list of members (4 pages)
7 September 2006Return made up to 28/08/06; full list of members (4 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006Secretary resigned (1 page)
23 June 2006New secretary appointed (2 pages)
23 June 2006New secretary appointed (2 pages)
6 February 2006New secretary appointed (2 pages)
6 February 2006New secretary appointed (2 pages)
3 February 2006Registered office changed on 03/02/06 from: 272 streatfield road kenton harrow middlesex HA3 9BY (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Registered office changed on 03/02/06 from: 272 streatfield road kenton harrow middlesex HA3 9BY (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
6 September 2005Return made up to 28/08/05; full list of members (10 pages)
6 September 2005Return made up to 28/08/05; full list of members (10 pages)
5 September 2005Total exemption small company accounts made up to 23 June 2005 (4 pages)
5 September 2005Total exemption small company accounts made up to 23 June 2005 (4 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
16 September 2004Total exemption small company accounts made up to 23 June 2004 (4 pages)
16 September 2004Total exemption small company accounts made up to 23 June 2004 (4 pages)
7 September 2004Return made up to 28/08/04; full list of members (9 pages)
7 September 2004Return made up to 28/08/04; full list of members (9 pages)
12 September 2003Total exemption small company accounts made up to 23 June 2003 (4 pages)
12 September 2003Total exemption small company accounts made up to 23 June 2003 (4 pages)
5 September 2003Return made up to 28/08/03; full list of members (9 pages)
5 September 2003Return made up to 28/08/03; full list of members (9 pages)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
11 September 2002Total exemption small company accounts made up to 23 June 2002 (4 pages)
11 September 2002Total exemption small company accounts made up to 23 June 2002 (4 pages)
5 September 2002Return made up to 28/08/02; full list of members (9 pages)
5 September 2002Return made up to 28/08/02; full list of members (9 pages)
28 September 2001Total exemption small company accounts made up to 23 June 2001 (3 pages)
28 September 2001Total exemption small company accounts made up to 23 June 2001 (3 pages)
28 August 2001Return made up to 28/08/01; full list of members (9 pages)
28 August 2001Return made up to 28/08/01; full list of members (9 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
28 September 2000Accounts for a small company made up to 23 June 2000 (3 pages)
28 September 2000Accounts for a small company made up to 23 June 2000 (3 pages)
1 September 2000Return made up to 28/08/00; full list of members (9 pages)
1 September 2000Return made up to 28/08/00; full list of members (9 pages)
19 October 1999Accounts for a small company made up to 23 June 1999 (3 pages)
19 October 1999Accounts for a small company made up to 23 June 1999 (3 pages)
19 August 1999Return made up to 28/08/99; no change of members (4 pages)
19 August 1999Return made up to 28/08/99; no change of members (4 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
19 March 1999Accounts for a small company made up to 23 June 1998 (3 pages)
19 March 1999Accounts for a small company made up to 23 June 1998 (3 pages)
21 August 1998Return made up to 28/08/98; full list of members (6 pages)
21 August 1998Return made up to 28/08/98; full list of members (6 pages)
8 April 1998New secretary appointed (1 page)
8 April 1998New secretary appointed (1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998Registered office changed on 08/04/98 from: roxeth house shaftesbury avenue harrow middlesex HA2 0NX (1 page)
8 April 1998Registered office changed on 08/04/98 from: roxeth house shaftesbury avenue harrow middlesex HA2 0NX (1 page)
18 February 1998Full accounts made up to 23 June 1997 (8 pages)
18 February 1998Full accounts made up to 23 June 1997 (8 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997Secretary resigned (1 page)
18 April 1997New secretary appointed (2 pages)
18 April 1997New secretary appointed (2 pages)
2 October 1996Return made up to 28/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 October 1996Return made up to 28/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
17 September 1996Full accounts made up to 23 June 1996 (8 pages)
17 September 1996Full accounts made up to 23 June 1996 (8 pages)
14 November 1995Registered office changed on 14/11/95 from: flat 4, elizabeth mews, headstone road, harrow, middlesex HA1 1PD (1 page)
14 November 1995Registered office changed on 14/11/95 from: flat 4, elizabeth mews, headstone road, harrow, middlesex HA1 1PD (1 page)
6 September 1995Accounts for a small company made up to 23 June 1995 (8 pages)
6 September 1995Accounts for a small company made up to 23 June 1995 (8 pages)
1 September 1995Return made up to 28/08/95; full list of members (6 pages)
1 September 1995Return made up to 28/08/95; full list of members (6 pages)