Company NameElsworth Trustees Limited
DirectorsGeorge Henry Christopher Needler and Delphine Ourevitch-Coquatrix
Company StatusActive - Proposal to Strike off
Company Number02791646
CategoryPrivate Limited Company
Incorporation Date18 February 1993(31 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameGeorge Henry Christopher Needler
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1993(3 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameDelphine Ourevitch-Coquatrix
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed19 October 2016(23 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusCurrent
Appointed18 August 2016(23 years, 6 months after company formation)
Appointment Duration7 years, 8 months
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameDeborah Jane Harwood
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(same day as company formation)
RoleTrainee Solicitor
Correspondence Address1 Wilberforce Court
High Street
Hull
Humberside
HU1 1YJ
Director NameClive Thomas Pointon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressWilberforce Court
High Street
Hull
Humberside
HU1 1YJ
Secretary NameDeborah Jane Harwood
NationalityBritish
StatusResigned
Appointed18 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWilberforce Court
High Street
Hull
Humberside
HU1 1YJ
Director NameHilary Needler
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(3 months after company formation)
Appointment Duration19 years, 8 months (resigned 18 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Secretary NameJohn Howard Briggs
NationalityBritish
StatusResigned
Appointed27 August 1993(6 months, 1 week after company formation)
Appointment Duration19 years, 4 months (resigned 18 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 High Street
Hook
Goole
East Yorkshire
DN14 5PJ
Secretary NameSpringfield Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 January 2013(19 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 August 2016)
Correspondence Address99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

4 at £1G.h.c. Needler
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,074
Cash£99
Current Liabilities£1,173

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 February 2023 (1 year, 2 months ago)
Next Return Due3 March 2024 (overdue)

Filing History

23 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
17 July 2023Director's details changed for Delphine Ourevitch-Coquatrix on 17 July 2023 (2 pages)
17 July 2023Director's details changed for Delphine Ourevitch-Coquatrix on 17 July 2023 (2 pages)
22 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
8 February 2023Termination of appointment of George Henry Christopher Needler as a director on 19 December 2022 (1 page)
1 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
28 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
9 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
13 January 2021Change of details for George Henry Christopher Needler as a person with significant control on 1 January 2021 (2 pages)
13 January 2021Director's details changed for George Henry Christopher Needler on 1 January 2021 (2 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
2 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
30 September 2019Change of details for George Henry Christopher Needler as a person with significant control on 16 September 2019 (2 pages)
30 September 2019Director's details changed for George Henry Christopher Needler on 16 September 2019 (2 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
4 March 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
13 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 February 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 October 2016Appointment of Delphine Ourevitch-Coquatrix as a director on 19 October 2016 (2 pages)
19 October 2016Appointment of Delphine Ourevitch-Coquatrix as a director on 19 October 2016 (2 pages)
19 August 2016Termination of appointment of Springfield Secretaries Ltd. as a secretary on 18 August 2016 (1 page)
19 August 2016Termination of appointment of Springfield Secretaries Ltd. as a secretary on 18 August 2016 (1 page)
18 August 2016Appointment of Calder & Co (Registrars) Limited as a secretary on 18 August 2016 (2 pages)
18 August 2016Appointment of Calder & Co (Registrars) Limited as a secretary on 18 August 2016 (2 pages)
5 April 2016Registered office address changed from C/O C/O 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 5 April 2016 (2 pages)
5 April 2016Director's details changed for George Henry Christopher Needler on 3 March 2016 (3 pages)
5 April 2016Registered office address changed from C/O C/O 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 5 April 2016 (2 pages)
5 April 2016Director's details changed for George Henry Christopher Needler on 3 March 2016 (3 pages)
21 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4
(3 pages)
21 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 4
(3 pages)
10 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 4
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 4
(3 pages)
27 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 4
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
5 April 2013Director's details changed for George Henry Christopher Needler on 28 March 2013 (2 pages)
5 April 2013Director's details changed for George Henry Christopher Needler on 28 March 2013 (2 pages)
5 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
20 February 2013Termination of appointment of John Briggs as a secretary (1 page)
20 February 2013Termination of appointment of John Briggs as a secretary (1 page)
20 February 2013Termination of appointment of Hilary Needler as a director (1 page)
20 February 2013Registered office address changed from Kingswood House Ashcombe Road Kingswood Hull HU7 3DD on 20 February 2013 (1 page)
20 February 2013Registered office address changed from Kingswood House Ashcombe Road Kingswood Hull HU7 3DD on 20 February 2013 (1 page)
20 February 2013Appointment of Springfield Secretaries Ltd. as a secretary (2 pages)
20 February 2013Appointment of Springfield Secretaries Ltd. as a secretary (2 pages)
20 February 2013Termination of appointment of Hilary Needler as a director (1 page)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
5 March 2012Director's details changed for Hilary Needler on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Hilary Needler on 5 March 2012 (2 pages)
5 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
5 March 2012Director's details changed for Hilary Needler on 5 March 2012 (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
15 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
9 March 2010Director's details changed for Hilary Needler on 9 March 2010 (2 pages)
9 March 2010Director's details changed for George Henry Christopher Needler on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Hilary Needler on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Hilary Needler on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for George Henry Christopher Needler on 9 March 2010 (2 pages)
9 March 2010Director's details changed for George Henry Christopher Needler on 9 March 2010 (2 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
24 March 2009Return made up to 18/02/09; full list of members (4 pages)
24 March 2009Return made up to 18/02/09; full list of members (4 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
19 March 2008Return made up to 18/02/08; full list of members (4 pages)
19 March 2008Return made up to 18/02/08; full list of members (4 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
20 March 2007Return made up to 18/02/07; full list of members (3 pages)
20 March 2007Return made up to 18/02/07; full list of members (3 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
1 March 2006Return made up to 18/02/06; full list of members (3 pages)
1 March 2006Return made up to 18/02/06; full list of members (3 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
8 March 2005Return made up to 18/02/05; full list of members (8 pages)
8 March 2005Return made up to 18/02/05; full list of members (8 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
24 February 2004Return made up to 18/02/04; full list of members (8 pages)
24 February 2004Return made up to 18/02/04; full list of members (8 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
28 February 2003Return made up to 18/02/03; full list of members (8 pages)
28 February 2003Return made up to 18/02/03; full list of members (8 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
25 February 2002Return made up to 18/02/02; full list of members (7 pages)
25 February 2002Return made up to 18/02/02; full list of members (7 pages)
4 February 2002Full accounts made up to 31 March 2001 (9 pages)
4 February 2002Full accounts made up to 31 March 2001 (9 pages)
7 March 2001Return made up to 18/02/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2001Return made up to 18/02/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2000Full accounts made up to 31 March 2000 (7 pages)
23 November 2000Full accounts made up to 31 March 2000 (7 pages)
27 March 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2000Registered office changed on 18/01/00 from: 3RD floor elsworth house 94 alfred gelder street hull north humberside HU1 2AN (1 page)
18 January 2000Registered office changed on 18/01/00 from: 3RD floor elsworth house 94 alfred gelder street hull north humberside HU1 2AN (1 page)
4 January 2000Full accounts made up to 31 March 1999 (6 pages)
4 January 2000Full accounts made up to 31 March 1999 (6 pages)
14 March 1999Return made up to 18/02/99; full list of members (7 pages)
14 March 1999Return made up to 18/02/99; full list of members (7 pages)
12 January 1999Full accounts made up to 31 March 1998 (6 pages)
12 January 1999Full accounts made up to 31 March 1998 (6 pages)
9 October 1998Auditor's resignation (1 page)
9 October 1998Auditor's resignation (1 page)
16 March 1998Return made up to 18/02/98; no change of members (5 pages)
16 March 1998Return made up to 18/02/98; no change of members (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (6 pages)
18 March 1997Return made up to 18/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 March 1997Return made up to 18/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
15 March 1996Return made up to 18/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 1996Return made up to 18/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)
8 June 1995Registered office changed on 08/06/95 from: suite a,the conifer rooms the shirethorn centre 34 prospect street hull HU2 8PX (1 page)
8 June 1995Registered office changed on 08/06/95 from: suite a,the conifer rooms the shirethorn centre 34 prospect street hull HU2 8PX (1 page)
22 February 1995Return made up to 18/02/95; full list of members (6 pages)
22 February 1995Return made up to 18/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
23 February 1994Return made up to 18/02/94; full list of members (6 pages)
23 February 1994Return made up to 18/02/94; full list of members (6 pages)
10 May 1993Ad 04/05/93--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 May 1993Ad 04/05/93--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 February 1993Incorporation (20 pages)
18 February 1993Incorporation (20 pages)