Company Name4 Elsworthy Terrace (Freehold) Limited
Company StatusActive
Company Number03320106
CategoryPrivate Limited Company
Incorporation Date18 February 1997(27 years, 2 months ago)
Previous NamesDramstone Limited and 4 Elsworthy Road (Freehold) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameLindsay Anne Gregory
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(9 years, 8 months after company formation)
Appointment Duration17 years, 6 months
RoleMake Up Artist Accounts Manage
Country of ResidenceEngland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMs Claire Elizabeth Payne
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(9 years, 8 months after company formation)
Appointment Duration17 years, 6 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameDavid John Smith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(9 years, 8 months after company formation)
Appointment Duration17 years, 6 months
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Secretary NameMs Claire Elizabeth Payne
NationalityBritish
StatusCurrent
Appointed01 November 2006(9 years, 8 months after company formation)
Appointment Duration17 years, 6 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameJonathan Cohen
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(1 month after company formation)
Appointment Duration9 years, 6 months (resigned 22 September 2006)
RoleProperty Investor/Company Dire
Correspondence Address43 Bulkara Road
Bell View Hill
Sydney 2023
New South Wales
Foreign
Secretary NameJonathan Cohen
NationalityBritish
StatusResigned
Appointed20 March 1997(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 25 May 2000)
RoleProperty Investor/Company Dire
Correspondence Address35 Blake Street
Rosebay
Sydney 2029
New South Wales
Australia
Secretary NameMalcolm Osrin
NationalityBritish
StatusResigned
Appointed25 May 2000(3 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 September 2006)
RoleBanker
Correspondence Address55 Norrice Lea
London
N2 0RN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameWesco Nominees Limited (Corporation)
StatusResigned
Appointed20 March 1997(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 24 May 2000)
Correspondence Address14 New Street
London
EC2M 4HE

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

25 at £1Claire Elizabeth Payne & Mark David Blackaby
25.00%
Ordinary
25 at £1Lindsay Anne Gregory & Glenn Peter Gregory
25.00%
Ordinary
25 at £1Michael Ohana-cole
25.00%
Ordinary
25 at £1Mr David John Smith
25.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

23 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
26 January 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
11 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
25 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
28 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
2 March 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
2 March 2017Accounts for a dormant company made up to 31 December 2016 (9 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)
24 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
24 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
15 February 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
15 February 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
19 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(7 pages)
19 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(7 pages)
20 February 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
20 February 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
4 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
21 February 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
21 February 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
4 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
9 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
9 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
17 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
17 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
23 February 2011Director's details changed for Claire Elizabeth Payne on 18 February 2011 (2 pages)
23 February 2011Director's details changed for Lindsay Anne Gregory on 18 February 2011 (2 pages)
23 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
23 February 2011Secretary's details changed for Claire Elizabeth Payne on 18 February 2011 (1 page)
23 February 2011Secretary's details changed for Claire Elizabeth Payne on 18 February 2011 (1 page)
23 February 2011Director's details changed for David John Smith on 18 February 2011 (2 pages)
23 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
23 February 2011Director's details changed for David John Smith on 18 February 2011 (2 pages)
23 February 2011Director's details changed for Lindsay Anne Gregory on 18 February 2011 (2 pages)
23 February 2011Director's details changed for Claire Elizabeth Payne on 18 February 2011 (2 pages)
11 August 2010Registered office address changed from C/O Reeves+Neylan Llp Colechurch House One London Bridge Walk London SE1 2SX on 11 August 2010 (1 page)
11 August 2010Registered office address changed from C/O Reeves+Neylan Llp Colechurch House One London Bridge Walk London SE1 2SX on 11 August 2010 (1 page)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 March 2010Director's details changed for David John Smith on 18 February 2010 (2 pages)
2 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Lindsay Anne Gregory on 18 February 2010 (2 pages)
2 March 2010Director's details changed for David John Smith on 18 February 2010 (2 pages)
2 March 2010Director's details changed for Lindsay Anne Gregory on 18 February 2010 (2 pages)
2 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
3 March 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
3 March 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
19 February 2009Return made up to 18/02/09; full list of members (5 pages)
19 February 2009Return made up to 18/02/09; full list of members (5 pages)
29 February 2008Return made up to 18/02/08; full list of members (5 pages)
29 February 2008Return made up to 18/02/08; full list of members (5 pages)
28 February 2008Registered office changed on 28/02/2008 from reeves & neylan, colechurch house, one london bridge walk london SE1 2SX (1 page)
28 February 2008Registered office changed on 28/02/2008 from reeves & neylan, colechurch house, one london bridge walk london SE1 2SX (1 page)
6 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 February 2007Accounting reference date shortened from 05/04/07 to 31/12/06 (1 page)
23 February 2007Accounting reference date shortened from 05/04/07 to 31/12/06 (1 page)
23 February 2007Registered office changed on 23/02/07 from: reeves and neylan colechurch house one london bridge walk london SE3 2SX (1 page)
23 February 2007Return made up to 18/02/07; full list of members (3 pages)
23 February 2007Registered office changed on 23/02/07 from: reeves and neylan colechurch house one london bridge walk london SE3 2SX (1 page)
23 February 2007Return made up to 18/02/07; full list of members (3 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006Registered office changed on 21/11/06 from: 843 finchley road london NW11 8NA (1 page)
21 November 2006Director resigned (1 page)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New secretary appointed;new director appointed (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006New secretary appointed;new director appointed (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006Registered office changed on 21/11/06 from: 843 finchley road london NW11 8NA (1 page)
4 October 2006Auditor's resignation (1 page)
4 October 2006Auditor's resignation (1 page)
19 April 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
19 April 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
19 April 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
15 March 2006Return made up to 18/02/06; full list of members (2 pages)
15 March 2006Return made up to 18/02/06; full list of members (2 pages)
12 April 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
12 April 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
12 April 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
8 March 2005Return made up to 18/02/05; full list of members (6 pages)
8 March 2005Return made up to 18/02/05; full list of members (6 pages)
17 April 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
17 April 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
17 April 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
26 February 2004Return made up to 18/02/04; full list of members (6 pages)
26 February 2004Return made up to 18/02/04; full list of members (6 pages)
18 May 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
18 May 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
18 May 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
28 February 2003Return made up to 18/02/03; full list of members (6 pages)
28 February 2003Return made up to 18/02/03; full list of members (6 pages)
29 April 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
29 April 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
29 April 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
22 February 2002Return made up to 18/02/02; full list of members (6 pages)
22 February 2002Return made up to 18/02/02; full list of members (6 pages)
7 November 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
7 November 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
7 November 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
23 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2001Secretary resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
7 June 2000Accounts made up to 5 April 2000 (9 pages)
7 June 2000Accounts made up to 5 April 2000 (9 pages)
7 June 2000Accounts made up to 5 April 2000 (9 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
29 March 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1999Accounts for a small company made up to 5 April 1999 (4 pages)
1 September 1999Accounts for a small company made up to 5 April 1999 (4 pages)
1 September 1999Accounts for a small company made up to 5 April 1999 (4 pages)
22 March 1999Return made up to 18/02/99; full list of members (6 pages)
22 March 1999Return made up to 18/02/99; full list of members (6 pages)
22 December 1998Registered office changed on 22/12/98 from: 1 the billings walnut tree close guildford surrey GU1 4YD (1 page)
22 December 1998Accounts for a small company made up to 5 April 1998 (4 pages)
22 December 1998Accounts for a small company made up to 5 April 1998 (4 pages)
22 December 1998Registered office changed on 22/12/98 from: 1 the billings walnut tree close guildford surrey GU1 4YD (1 page)
22 December 1998Accounts for a small company made up to 5 April 1998 (4 pages)
25 February 1998Registered office changed on 25/02/98 from: 14 new street london EC2M 4TR (1 page)
25 February 1998Registered office changed on 25/02/98 from: 14 new street london EC2M 4TR (1 page)
15 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
15 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
15 April 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
11 April 1997Accounting reference date extended from 28/02/98 to 05/04/98 (1 page)
11 April 1997Registered office changed on 11/04/97 from: 4 elsworthy terrace london NW3 (1 page)
11 April 1997Accounting reference date extended from 28/02/98 to 05/04/98 (1 page)
11 April 1997Ad 04/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
11 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
11 April 1997Ad 04/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 1997Registered office changed on 11/04/97 from: 4 elsworthy terrace london NW3 (1 page)
10 April 1997New secretary appointed;new director appointed (2 pages)
10 April 1997Director resigned (1 page)
10 April 1997Secretary resigned (1 page)
10 April 1997Registered office changed on 10/04/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
10 April 1997Secretary resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997Registered office changed on 10/04/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
10 April 1997New secretary appointed;new director appointed (2 pages)
26 March 1997Company name changed 4 elsworthy road (freehold) limi ted\certificate issued on 27/03/97 (2 pages)
26 March 1997Company name changed 4 elsworthy road (freehold) limi ted\certificate issued on 27/03/97 (2 pages)
19 March 1997Company name changed dramstone LIMITED\certificate issued on 20/03/97 (2 pages)
19 March 1997Company name changed dramstone LIMITED\certificate issued on 20/03/97 (2 pages)
18 February 1997Incorporation (13 pages)
18 February 1997Incorporation (13 pages)