Company NameElmside Stoneyfields Limited
DirectorAvraham Mizrachi
Company StatusActive
Company Number03070786
CategoryPrivate Limited Company
Incorporation Date21 June 1995(28 years, 10 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 NameAvraham Mizrachi
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(26 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NamePeter Edwin Morrish
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(2 weeks, 1 day after company formation)
Appointment Duration9 years, 5 months (resigned 23 December 2004)
RoleChess Supplies/Partner
Correspondence AddressFlat 3 Elmside
55 Stoneyfields Lane
Edgware
Middlesex
HA8 9SG
Director NameKevin Ivor Moss
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(2 weeks, 1 day after company formation)
Appointment Duration1 year, 12 months (resigned 01 July 1997)
RoleManager
Correspondence AddressFlat 2 Elmside
55 Stoneyfields Lane
Edgware
Middlesex
HA8 9SG
Director NameWoolf Petrook
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(2 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 13 October 1998)
RoleRetired
Correspondence Address1 Elmside
55 Stoneyfields Lane
Edgware
Middlesex
HA8 9SG
Director NameDr Carl Safran
Date of BirthJuly 1917 (Born 106 years ago)
NationalityCanadian
StatusResigned
Appointed06 July 1995(2 weeks, 1 day after company formation)
Appointment Duration9 years, 8 months (resigned 07 March 2005)
RoleRetired
Correspondence AddressFlat 4 Elmside
55 Stoneyfields Lane
Edgware
Middlesex
HA8 9SG
Secretary NameKevin Ivor Moss
NationalityBritish
StatusResigned
Appointed06 July 1995(2 weeks, 1 day after company formation)
Appointment Duration6 months, 1 week (resigned 14 January 1996)
RoleManager
Correspondence AddressFlat 2 Elmside
55 Stoneyfields Lane
Edgware
Middlesex
HA8 9SG
Secretary NameWoolf Petrook
NationalityBritish
StatusResigned
Appointed14 January 1996(6 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 13 October 1998)
RoleRetired
Correspondence Address1 Elmside
55 Stoneyfields Lane
Edgware
Middlesex
HA8 9SG
Director NameMrs Carole Ann Sussman
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(3 years, 3 months after company formation)
Appointment Duration22 years, 11 months (resigned 01 October 2021)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address9 Parkside Drive
Edgware
Middlesex
HA8 8JU
Secretary NameMrs Carole Ann Sussman
NationalityBritish
StatusResigned
Appointed13 October 1998(3 years, 3 months after company formation)
Appointment Duration22 years, 11 months (resigned 01 October 2021)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address9 Parkside Drive
Edgware
Middlesex
HA8 8JU
Director NameDr Jaclyn Safran
Date of BirthMay 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed07 March 2005(9 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 September 2010)
RolePhysician
Correspondence Address114 Eagle Ridge Drive S.W.
Calgary
Alberta
T2v 2v4
Director NameLaura Safran
Date of BirthAugust 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed07 March 2005(9 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 September 2010)
RoleLawyer
Correspondence Address114 Eagle Ridge Drive S.W.
Calgary
Alberta
T2v 2v4
Director NameSean Friedman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(16 years after company formation)
Appointment Duration10 years, 9 months (resigned 06 April 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Elmside Stoneyfields Lane
Edgware
Middlesex
HA8 9SG
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address1 Elmside
55 Stoneyfields Lane
Edgware
Middlesex
HA8 9SG
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Shareholders

2 at £1Anne Marie Mizrachi
25.00%
Ordinary
2 at £1Carole Ann Sussman
25.00%
Ordinary
2 at £1Gideon Yaakov Halter & Sara Fay Halter
25.00%
Ordinary
2 at £1Terence Augustine Le Sueur & Contra Nominees LTD
25.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 5 days from now)

Filing History

23 April 2023Confirmation statement made on 23 April 2023 with updates (4 pages)
14 March 2023Second filing of Confirmation Statement dated 24 May 2022 (3 pages)
20 February 2023Appointment of Mrs Anne Marie Mizrachi as a director on 16 February 2023 (2 pages)
20 February 2023Notification of Avraham Mizrachi as a person with significant control on 6 April 2022 (2 pages)
20 February 2023Withdrawal of a person with significant control statement on 20 February 2023 (2 pages)
20 February 2023Notification of Anne Marie Mizrachi as a person with significant control on 6 April 2022 (2 pages)
16 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
8 September 2022Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 8 September 2022 (1 page)
15 June 2022Director's details changed for Avraham Mizrachi on 14 June 2022 (2 pages)
24 May 2022Confirmation statement made on 24 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 14/03/2023.
(5 pages)
8 April 2022Termination of appointment of Sean Friedman as a director on 6 April 2022 (1 page)
5 October 2021Termination of appointment of Carole Ann Sussman as a secretary on 1 October 2021 (1 page)
5 October 2021Appointment of Avraham Mizrachi as a director on 1 October 2021 (2 pages)
5 October 2021Termination of appointment of Carole Ann Sussman as a director on 1 October 2021 (1 page)
8 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
8 July 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
8 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
26 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
8 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
8 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
3 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
27 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
6 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
6 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
12 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 8
(5 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 8
(5 pages)
21 July 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
21 July 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
14 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 8
(6 pages)
14 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 8
(6 pages)
9 July 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
9 July 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
26 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 8
(5 pages)
26 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 8
(5 pages)
23 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
23 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
31 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
10 July 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
10 July 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
28 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
31 August 2011Appointment of Sean Friedman as a director (2 pages)
31 August 2011Appointment of Sean Friedman as a director (2 pages)
20 July 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
20 July 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
13 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
6 July 2011Termination of appointment of Jaclyn Safran as a director (1 page)
6 July 2011Termination of appointment of Jaclyn Safran as a director (1 page)
6 July 2011Termination of appointment of Laura Safran as a director (1 page)
6 July 2011Termination of appointment of Laura Safran as a director (1 page)
13 August 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
13 August 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
19 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
19 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
7 August 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
7 August 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
15 July 2009Return made up to 21/06/09; full list of members (4 pages)
15 July 2009Return made up to 21/06/09; full list of members (4 pages)
3 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
3 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
24 June 2008Return made up to 21/06/08; full list of members (4 pages)
24 June 2008Return made up to 21/06/08; full list of members (4 pages)
6 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
6 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
22 June 2007Return made up to 21/06/07; full list of members (3 pages)
22 June 2007Return made up to 21/06/07; full list of members (3 pages)
11 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
11 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
5 July 2006Return made up to 21/06/06; full list of members (3 pages)
5 July 2006Return made up to 21/06/06; full list of members (3 pages)
4 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
4 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
26 January 2006Return made up to 21/06/05; full list of members (4 pages)
26 January 2006Return made up to 21/06/05; full list of members (4 pages)
18 January 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (2 pages)
16 August 2004Registered office changed on 16/08/04 from: flat 1 elmside 55 stoneyfields lane edgware middlesex HA8 9SG (1 page)
16 August 2004Registered office changed on 16/08/04 from: flat 1 elmside 55 stoneyfields lane edgware middlesex HA8 9SG (1 page)
7 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
7 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
30 June 2004Return made up to 21/06/04; full list of members (7 pages)
30 June 2004Return made up to 21/06/04; full list of members (7 pages)
27 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
27 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
8 July 2003Return made up to 21/06/03; full list of members (7 pages)
8 July 2003Return made up to 21/06/03; full list of members (7 pages)
15 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
15 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
22 August 2002Return made up to 21/06/02; full list of members (7 pages)
22 August 2002Return made up to 21/06/02; full list of members (7 pages)
22 February 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
22 February 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
2 July 2001Return made up to 21/06/01; full list of members (7 pages)
2 July 2001Return made up to 21/06/01; full list of members (7 pages)
10 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
10 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
11 August 2000Return made up to 21/06/00; full list of members (6 pages)
11 August 2000Return made up to 21/06/00; full list of members (6 pages)
15 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
15 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
27 August 1999Return made up to 21/06/99; full list of members (7 pages)
27 August 1999Return made up to 21/06/99; full list of members (7 pages)
6 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 April 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
29 April 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
6 May 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
6 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
24 June 1997Return made up to 21/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 June 1997Return made up to 21/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1997Full accounts made up to 30 June 1996 (8 pages)
23 April 1997Full accounts made up to 30 June 1996 (8 pages)
17 July 1996Ad 21/06/96--------- £ si 2@1 (2 pages)
17 July 1996Return made up to 21/06/96; full list of members (6 pages)
17 July 1996Ad 21/06/96--------- £ si 2@1 (2 pages)
17 July 1996Return made up to 21/06/96; full list of members (6 pages)
1 April 1996Registered office changed on 01/04/96 from: flat 1 elmside 55 stoneyfields lane edgware middlesex HA8 9SG (1 page)
1 April 1996Registered office changed on 01/04/96 from: flat 1 elmside 55 stoneyfields lane edgware middlesex HA8 9SG (1 page)
31 January 1996Registered office changed on 31/01/96 from: 1346 high road whetstone london N20 9HJ (1 page)
31 January 1996New secretary appointed (2 pages)
31 January 1996Registered office changed on 31/01/96 from: 1346 high road whetstone london N20 9HJ (1 page)
31 January 1996New secretary appointed (2 pages)
31 January 1996Secretary resigned (1 page)
31 January 1996Secretary resigned (1 page)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995Ad 06/07/95--------- £ si 4@1=4 £ ic 2/6 (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New secretary appointed;new director appointed (2 pages)
1 August 1995New secretary appointed;new director appointed (2 pages)
1 August 1995Ad 06/07/95--------- £ si 4@1=4 £ ic 2/6 (2 pages)
28 June 1995Secretary resigned (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Secretary resigned (2 pages)
21 June 1995Incorporation (28 pages)
21 June 1995Incorporation (28 pages)