Company NameElizabethan Court (Hendon Lane) Limited
Company StatusActive
Company Number02739011
CategoryPrivate Limited Company
Incorporation Date12 August 1992(31 years, 7 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 NameStephen Segal
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2007(14 years, 10 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Elizabethan Court
110 Hendon Lane
London
N3 3SU
Director NameMr Henry Ludwig Levi
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2015(23 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address925 Finchley Road
London
NW11 7PE
Director NameMrs Ann Ingrid Cahill
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(29 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address925 Finchley Road
London
NW11 7PE
Secretary NameTuchbands Accounting Services Limited (Corporation)
StatusCurrent
Appointed16 February 2007(14 years, 6 months after company formation)
Appointment Duration17 years, 1 month
Correspondence Address925 Finchley Road
London
NW11 7PE
Director NameMr Maurice Moses
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address70 Gordon Avenue
Stanmore
Middlesex
HA7 3QH
Director NameDerrick Stephen Woolf
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Director NameLeonard Carton
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 February 1997)
RoleRetired
Correspondence AddressFlat 7 Elizabeth Court
110-112 Hendon Lane
Finchley
London
Director NameMargaretta Gremson
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(2 years, 8 months after company formation)
Appointment Duration26 years, 2 months (resigned 22 June 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Elizabethan Court
110 Hendon Lane
London
N3 3SU
Director NameMaurice Sheldon
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(2 years, 8 months after company formation)
Appointment Duration25 years, 9 months (resigned 14 January 2021)
RoleRetail Ladieswear Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Elizabethan Court
110/112 Hendon Lane Finchley
London
N3 3SU
Secretary NameMaurice Sheldon
NationalityBritish
StatusResigned
Appointed11 April 1995(2 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 16 February 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Elizabethan Court
110/112 Hendon Lane Finchley
London
N3 3SU
Director NameMr David Anthony Segal
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(4 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 March 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Eldon Grove
Hampstead
London
NW3 5PS
Director NameLen Sykes
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(12 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 23 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Elizabethan Court
110 Hendon Lane Finchley
London
N3 3SU
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1992(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered Address925 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr G. Rosen & Mrs G. Rosen
9.09%
Ordinary
1 at £1Mr H. Levi & Mrs H. Levi
9.09%
Ordinary
1 at £1Mr L. Sykes & Mrs S. Sykes
9.09%
Ordinary
1 at £1Mr M. Sheldon
9.09%
Ordinary
1 at £1Mr M. Sheldon & Mrs H. Sheldon
9.09%
Ordinary
1 at £1Mr Stephen Segal & Mrs Avril Segal
9.09%
Ordinary
1 at £1Mrs I. Dula
9.09%
Ordinary
1 at £1Mrs L. Cumber
9.09%
Ordinary
1 at £1Mrs M. Gremson
9.09%
Ordinary
1 at £1Mrs Sarah Fedida
9.09%
Ordinary
1 at £1Rochelle Garfinkel & Henry Abraham Garfinkel
9.09%
Ordinary

Financials

Year2014
Net Worth£66,815
Cash£63,095
Current Liabilities£1,118

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Filing History

6 August 2023Total exemption full accounts made up to 30 June 2023 (6 pages)
5 April 2023Appointment of Amanda Louise Epstein as a director on 28 March 2023 (2 pages)
19 January 2023Confirmation statement made on 19 January 2023 with updates (5 pages)
22 December 2022Confirmation statement made on 9 December 2022 with updates (5 pages)
2 November 2022Total exemption full accounts made up to 30 June 2022 (6 pages)
9 December 2021Confirmation statement made on 9 December 2021 with updates (5 pages)
12 November 2021Confirmation statement made on 8 November 2021 with updates (5 pages)
14 October 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
13 October 2021Appointment of Mrs Ann Ingrid Cahill as a director on 12 October 2021 (2 pages)
22 June 2021Termination of appointment of Margaretta Gremson as a director on 22 June 2021 (1 page)
26 February 2021Termination of appointment of Maurice Sheldon as a director on 14 January 2021 (1 page)
16 December 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 11
(3 pages)
16 December 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 11
(3 pages)
1 December 2020Confirmation statement made on 8 November 2020 with updates (5 pages)
13 August 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
18 February 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
8 November 2019Confirmation statement made on 8 November 2019 with updates (5 pages)
30 August 2019Confirmation statement made on 18 July 2019 with updates (5 pages)
7 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
26 July 2018Confirmation statement made on 18 July 2018 with updates (5 pages)
18 October 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
18 October 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
10 October 2017Termination of appointment of Len Sykes as a director on 23 September 2017 (1 page)
10 October 2017Termination of appointment of Len Sykes as a director on 23 September 2017 (1 page)
26 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
16 October 2015Appointment of Mr Henry Ludwig Levi as a director on 13 October 2015 (2 pages)
16 October 2015Appointment of Mr Henry Ludwig Levi as a director on 13 October 2015 (2 pages)
14 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 11
(8 pages)
14 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 11
(8 pages)
10 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 11
(8 pages)
6 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 11
(8 pages)
25 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(8 pages)
1 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(8 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 August 2012Director's details changed for Margaretta Gremson on 17 July 2012 (2 pages)
15 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (8 pages)
15 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (8 pages)
15 August 2012Director's details changed for Margaretta Gremson on 17 July 2012 (2 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (8 pages)
22 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (8 pages)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 August 2010Director's details changed for Len Sykes on 17 July 2010 (2 pages)
2 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (8 pages)
2 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (8 pages)
2 August 2010Director's details changed for Stephen Segal on 17 July 2010 (2 pages)
2 August 2010Director's details changed for Margaretta Gremson on 17 July 2010 (2 pages)
2 August 2010Director's details changed for Stephen Segal on 17 July 2010 (2 pages)
2 August 2010Secretary's details changed for Tuchbands Accounting Services Limited on 17 July 2010 (2 pages)
2 August 2010Director's details changed for Margaretta Gremson on 17 July 2010 (2 pages)
2 August 2010Director's details changed for Len Sykes on 17 July 2010 (2 pages)
2 August 2010Secretary's details changed for Tuchbands Accounting Services Limited on 17 July 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 August 2009Return made up to 18/07/09; full list of members (9 pages)
10 August 2009Return made up to 18/07/09; full list of members (9 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 August 2008Return made up to 18/07/08; full list of members (9 pages)
7 August 2008Return made up to 18/07/08; full list of members (9 pages)
8 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 August 2007Return made up to 18/07/07; full list of members (5 pages)
31 August 2007Return made up to 18/07/07; full list of members (5 pages)
14 August 2007Accounting reference date extended from 24/06/07 to 30/06/07 (1 page)
14 August 2007Accounting reference date extended from 24/06/07 to 30/06/07 (1 page)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Registered office changed on 15/03/07 from: flat 9 elizabethan court 110/112 hendon lane finchley london (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (1 page)
15 March 2007New secretary appointed (1 page)
15 March 2007Registered office changed on 15/03/07 from: flat 9 elizabethan court 110/112 hendon lane finchley london (1 page)
13 September 2006Total exemption small company accounts made up to 24 June 2006 (5 pages)
13 September 2006Total exemption small company accounts made up to 24 June 2006 (5 pages)
28 July 2006Return made up to 18/07/06; full list of members (12 pages)
28 July 2006Return made up to 18/07/06; full list of members (12 pages)
19 August 2005Total exemption small company accounts made up to 24 June 2005 (5 pages)
19 August 2005Total exemption small company accounts made up to 24 June 2005 (5 pages)
27 July 2005Return made up to 18/07/05; full list of members (12 pages)
27 July 2005Return made up to 18/07/05; full list of members (12 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
5 October 2004Total exemption small company accounts made up to 24 June 2004 (5 pages)
5 October 2004Total exemption small company accounts made up to 24 June 2004 (5 pages)
12 August 2004Return made up to 31/07/04; full list of members (12 pages)
12 August 2004Return made up to 31/07/04; full list of members (12 pages)
31 August 2003Total exemption small company accounts made up to 24 June 2003 (4 pages)
31 August 2003Total exemption small company accounts made up to 24 June 2003 (4 pages)
28 July 2003Return made up to 31/07/03; full list of members (12 pages)
28 July 2003Return made up to 31/07/03; full list of members (12 pages)
8 August 2002Total exemption small company accounts made up to 24 June 2002 (5 pages)
8 August 2002Total exemption small company accounts made up to 24 June 2002 (5 pages)
4 August 2002Return made up to 31/07/02; full list of members (12 pages)
4 August 2002Return made up to 31/07/02; full list of members (12 pages)
28 February 2002Total exemption small company accounts made up to 24 June 2001 (5 pages)
28 February 2002Total exemption small company accounts made up to 24 June 2001 (5 pages)
20 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 September 2000Accounts for a small company made up to 24 June 2000 (5 pages)
6 September 2000Accounts for a small company made up to 24 June 2000 (5 pages)
18 August 2000Return made up to 12/08/00; full list of members (12 pages)
18 August 2000Return made up to 12/08/00; full list of members (12 pages)
7 September 1999Accounts for a small company made up to 24 June 1999 (5 pages)
7 September 1999Accounts for a small company made up to 24 June 1999 (5 pages)
25 August 1999Return made up to 12/08/99; full list of members (6 pages)
25 August 1999Return made up to 12/08/99; full list of members (6 pages)
15 October 1998Full accounts made up to 24 June 1998 (11 pages)
15 October 1998Full accounts made up to 24 June 1998 (11 pages)
27 August 1998Return made up to 12/08/98; no change of members (4 pages)
27 August 1998Return made up to 12/08/98; no change of members (4 pages)
29 June 1998Auditor's resignation (1 page)
29 June 1998Auditor's resignation (1 page)
23 March 1998Accounts for a small company made up to 24 June 1997 (5 pages)
23 March 1998Accounts for a small company made up to 24 June 1997 (5 pages)
1 September 1997Return made up to 12/08/97; full list of members (6 pages)
1 September 1997Return made up to 12/08/97; full list of members (6 pages)
28 February 1997New director appointed (2 pages)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997New director appointed (2 pages)
15 November 1996Accounts for a small company made up to 24 June 1996 (6 pages)
15 November 1996Accounts for a small company made up to 24 June 1996 (6 pages)
9 August 1996Return made up to 12/08/96; no change of members (6 pages)
9 August 1996Return made up to 12/08/96; no change of members (6 pages)
11 January 1996Accounting reference date extended from 31/01 to 24/06 (1 page)
11 January 1996Accounting reference date extended from 31/01 to 24/06 (1 page)
17 October 1995Return made up to 12/08/95; no change of members (6 pages)
17 October 1995Return made up to 12/08/95; no change of members (6 pages)
27 April 1995Director resigned;new director appointed (2 pages)
27 April 1995Director resigned;new director appointed (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995Full accounts made up to 31 January 1994 (10 pages)
13 April 1995Secretary resigned;new secretary appointed (2 pages)
13 April 1995Secretary resigned;new secretary appointed (2 pages)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Full accounts made up to 31 January 1994 (10 pages)
13 April 1995Registered office changed on 13/04/95 from: 20 blackfriars lane london EC4V 6HD (1 page)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Registered office changed on 13/04/95 from: 20 blackfriars lane london EC4V 6HD (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
12 August 1992Incorporation (28 pages)
12 August 1992Incorporation (28 pages)