Company NameEldon Court (Hampstead) Limited
Company StatusActive
Company Number03385436
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 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

Secretary NameDavid Adams Surveyors Ltd (Corporation)
StatusCurrent
Appointed31 March 2024(26 years, 9 months after company formation)
Appointment Duration3 weeks, 3 days
Correspondence AddressBasement 32
Woodstock Grove
London
W12 8LE
Director NameAnne Brereton
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleRetired
Correspondence Address4 Eldon Court
Eldon Grove
London
NW3 5PU
Secretary NameJo Simons
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Eldon Court
Eldon Grove
London
NW3 5PU
Director NameMr Eric Graham
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(9 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 14 October 2003)
RoleCompany Director
Correspondence Address8 Eldon Court
Eldon Grove
London
NW3 5PU
Director NameDr Liane Cecile Florin
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(9 months, 2 weeks after company formation)
Appointment Duration18 years, 2 months (resigned 12 June 2016)
RoleG.P.
Country of ResidenceUnited Kingdom
Correspondence Address1 Eldon Court
Eldon Grove
London
NW3 5PU
Secretary NameDr Liane Cecile Florin
NationalityBritish
StatusResigned
Appointed23 March 1998(9 months, 2 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 04 September 2014)
RoleNw3 5pu
Country of ResidenceUnited Kingdom
Correspondence Address1 Eldon Court
Eldon Grove
London
NW3 5PU
Director NameJason Amnon Nathan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(6 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 09 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Eldon Court
Eldon Grove
London
NW3 5PU
Director NameMasoud Matthew Noghani
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(12 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 25 January 2022)
RoleIt Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Eldon Court
Eldon Grove
London
NW3 5PU
Director NameMiss Parisa Aghassi
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(17 years, 1 month after company formation)
Appointment Duration3 years (resigned 07 August 2017)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address19 Marshals Drive
St. Albans
Hertfordshire
AL1 4RB
Secretary NameJason Amnon Nathan
StatusResigned
Appointed02 September 2014(17 years, 2 months after company formation)
Appointment Duration3 years (resigned 21 September 2017)
RoleCompany Director
Correspondence Address8 Eldon Court
Eldon Grove
London
NW3 5PU
Director NameMr Paul Callan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed25 September 2017(20 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 2020)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address4 Eldon Court Eldon Grove
London
Hampstead
NW3 5PU
Director NameMs Catherine France Florin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish,French
StatusResigned
Appointed21 December 2020(23 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address14 Woodland Rise
London
N10 3UG
Director NameDr Dominique Anne Florin
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2021(23 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 January 2022)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address19 Oakeshott Avenue Oakeshott Avenue
London
N6 6NT
Secretary NameDr Dominique Anne Florin
StatusResigned
Appointed13 May 2021(23 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 January 2022)
RoleCompany Director
Correspondence Address19 Oakeshott Avenue
London
N6 6NT
Director NameMr Benjamin John Charles Mire
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 December 2023)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address8 Powell Close
Edgware
HA8 7QU
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameFifield Glyn Limited (Corporation)
StatusResigned
Appointed18 December 2014(17 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 18 December 2014)
Correspondence Address1 Royal Mews, Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7UD
Secretary NameTrust Property Management Limited (Corporation)
StatusResigned
Appointed21 September 2017(20 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 May 2021)
Correspondence AddressUnit 3 Colindale Technology Park Colindeep Lane
Colindale
London
NW9 6BX

Contact

Websitemanorcourtclub.co.uk
Email address[email protected]
Telephone01647 440859
Telephone regionMoretonhampstead

Location

Registered AddressBasement 32 Woodstock Grove
London
W12 8LE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Aron Rotenberg
12.50%
Ordinary
1 at £1Carmi Korine
12.50%
Ordinary
1 at £1Dr Liane Cecile Florin
12.50%
Ordinary
1 at £1Jason Amnon Nathan
12.50%
Ordinary
1 at £1Masoud Matthew Noghani
12.50%
Ordinary
1 at £1Parissa Aghassi
12.50%
Ordinary
1 at £1Paul Callan
12.50%
Ordinary
1 at £1Vera Diana Dobrin
12.50%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

3 April 2024Registered office address changed from Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX England to Basement 32 Woodstock Grove London W12 8LE on 3 April 2024 (1 page)
1 April 2024Appointment of David Adams Surveyors Ltd as a secretary on 31 March 2024 (2 pages)
5 December 2023Termination of appointment of Benjamin John Charles Mire as a director on 4 December 2023 (1 page)
22 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
15 August 2022Appointment of Mr Benjamin John Charles Mire as a director on 15 August 2022 (2 pages)
3 August 2022Accounts for a dormant company made up to 30 June 2022 (4 pages)
11 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
26 January 2022Termination of appointment of Catherine France Florin as a director on 25 January 2022 (1 page)
26 January 2022Termination of appointment of Masoud Matthew Noghani as a director on 25 January 2022 (1 page)
26 January 2022Termination of appointment of Dominique Anne Florin as a secretary on 25 January 2022 (1 page)
26 January 2022Termination of appointment of Dominique Anne Florin as a director on 25 January 2022 (1 page)
11 September 2021Accounts for a dormant company made up to 30 June 2021 (4 pages)
28 June 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
25 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
18 May 2021Appointment of Dr Dominique Anne Florin as a secretary on 13 May 2021 (2 pages)
18 May 2021Termination of appointment of Trust Property Management Limited as a secretary on 13 May 2021 (1 page)
2 February 2021Appointment of Dr Dominique Anne Florin as a director on 2 February 2021 (2 pages)
21 December 2020Appointment of Ms Catherine France Florin as a director on 21 December 2020 (2 pages)
17 September 2020Termination of appointment of Paul Callan as a director on 17 September 2020 (1 page)
20 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
19 September 2019Accounts for a dormant company made up to 30 June 2019 (4 pages)
24 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
6 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
9 July 2018Termination of appointment of Jason Amnon Nathan as a director on 9 July 2018 (1 page)
26 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
15 February 2018Registered office address changed from Trust House Unit 2 Colindale Business Centre 126 Colindale Ave London NW9 5HD England to Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX on 15 February 2018 (1 page)
15 February 2018Secretary's details changed for Trust Property Management Limited on 15 February 2018 (1 page)
19 December 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
13 November 2017Appointment of Mr Paul Callen as a director on 25 September 2017 (2 pages)
13 November 2017Appointment of Mr Paul Callen as a director on 25 September 2017 (2 pages)
13 November 2017Director's details changed for Mr Paul Callen on 25 September 2017 (2 pages)
13 November 2017Director's details changed for Mr Paul Callen on 25 September 2017 (2 pages)
21 September 2017Termination of appointment of Jason Amnon Nathan as a secretary on 21 September 2017 (1 page)
21 September 2017Termination of appointment of Jason Amnon Nathan as a secretary on 21 September 2017 (1 page)
21 September 2017Appointment of Trust Property Management Limited as a secretary on 21 September 2017 (2 pages)
21 September 2017Appointment of Trust Property Management Limited as a secretary on 21 September 2017 (2 pages)
9 August 2017Termination of appointment of Parisa Aghassi as a director on 7 August 2017 (1 page)
9 August 2017Termination of appointment of Parisa Aghassi as a director on 7 August 2017 (1 page)
28 June 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
22 June 2017Termination of appointment of Liane Cecile Florin as a director on 12 June 2016 (1 page)
22 June 2017Termination of appointment of Liane Cecile Florin as a director on 12 June 2016 (1 page)
16 August 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
16 August 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
15 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 8
(7 pages)
15 August 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 8
(7 pages)
29 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
29 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
20 April 2016Registered office address changed from C/O Fifield Glyn 20/22 Station Road Edgware Middlesex HA8 7AB to Trust House Unit 2 Colindale Business Centre 126 Colindale Ave London NW9 5HD on 20 April 2016 (1 page)
20 April 2016Registered office address changed from C/O Fifield Glyn 20/22 Station Road Edgware Middlesex HA8 7AB to Trust House Unit 2 Colindale Business Centre 126 Colindale Ave London NW9 5HD on 20 April 2016 (1 page)
8 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 8
(8 pages)
8 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 8
(8 pages)
6 May 2015Amending 288A to amend 288A (2 pages)
6 May 2015Amending 288A to amend 288A (2 pages)
20 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
20 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
10 March 2015Appointment of Jason Amnon Nathan as a secretary on 2 September 2014 (2 pages)
10 March 2015Appointment of Jason Amnon Nathan as a secretary on 2 September 2014 (2 pages)
10 March 2015Appointment of Jason Amnon Nathan as a secretary on 2 September 2014 (2 pages)
9 March 2015Termination of appointment of Fifield Glyn Limited as a secretary on 18 December 2014 (1 page)
9 March 2015Termination of appointment of Fifield Glyn Limited as a secretary on 18 December 2014 (1 page)
22 December 2014Appointment of Fifield Glyn Limited as a secretary on 18 December 2014 (2 pages)
22 December 2014Appointment of Fifield Glyn Limited as a secretary on 18 December 2014 (2 pages)
15 December 2014Termination of appointment of Liane Cecile Florin as a secretary on 4 September 2014 (1 page)
15 December 2014Termination of appointment of Liane Cecile Florin as a secretary on 4 September 2014 (1 page)
15 December 2014Termination of appointment of Liane Cecile Florin as a secretary on 4 September 2014 (1 page)
30 September 2014Appointment of Ms Parisa Aghassi as a director on 23 July 2014 (2 pages)
30 September 2014Appointment of Ms Parisa Aghassi as a director on 23 July 2014 (2 pages)
26 June 2014Registered office address changed from Premier Suite 115 Premier House 112 Station Road Edgware Middlesex HA8 7BJ on 26 June 2014 (1 page)
26 June 2014Registered office address changed from Premier Suite 115 Premier House 112 Station Road Edgware Middlesex HA8 7BJ on 26 June 2014 (1 page)
26 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 8
(7 pages)
26 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 8
(7 pages)
14 August 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
14 August 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
20 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
20 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
25 July 2012Director's details changed for Jason Amnon Nathan on 16 July 2011 (2 pages)
25 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
25 July 2012Director's details changed for Jason Amnon Nathan on 16 July 2011 (2 pages)
25 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
9 February 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
9 February 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
3 August 2011Director's details changed for Dr Liane Cecile Florin on 3 August 2011 (2 pages)
3 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
3 August 2011Director's details changed for Dr Liane Cecile Florin on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Jason Amnon Nathan on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Jason Amnon Nathan on 3 August 2011 (2 pages)
3 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
3 August 2011Director's details changed for Jason Amnon Nathan on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Dr Liane Cecile Florin on 3 August 2011 (2 pages)
18 July 2011Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ on 18 July 2011 (2 pages)
18 July 2011Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ on 18 July 2011 (2 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
21 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
21 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
13 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
13 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
21 January 2010Appointment of Masoud Matthew Noghani as a director (3 pages)
21 January 2010Appointment of Masoud Matthew Noghani as a director (3 pages)
6 August 2009Appointment terminated director anne brereton (1 page)
6 August 2009Appointment terminated director anne brereton (1 page)
6 July 2009Return made up to 12/06/09; full list of members (6 pages)
6 July 2009Return made up to 12/06/09; full list of members (6 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
25 June 2008Return made up to 12/06/08; full list of members (6 pages)
25 June 2008Return made up to 12/06/08; full list of members (6 pages)
24 June 2008Director's change of particulars / jason nathan / 11/06/2008 (1 page)
24 June 2008Director's change of particulars / jason nathan / 11/06/2008 (1 page)
22 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
22 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
28 August 2007Return made up to 12/06/07; full list of members (4 pages)
28 August 2007Return made up to 12/06/07; full list of members (4 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
20 June 2006Return made up to 12/06/06; full list of members (4 pages)
20 June 2006Return made up to 12/06/06; full list of members (4 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
6 July 2005Return made up to 12/06/05; full list of members (4 pages)
6 July 2005Return made up to 12/06/05; full list of members (4 pages)
15 June 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
15 June 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
22 June 2004Return made up to 12/06/04; full list of members (8 pages)
22 June 2004Return made up to 12/06/04; full list of members (8 pages)
22 June 2004Director resigned (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004New director appointed (2 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
18 June 2003Return made up to 12/06/03; full list of members (8 pages)
18 June 2003Return made up to 12/06/03; full list of members (8 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
19 June 2002Return made up to 12/06/02; full list of members (8 pages)
19 June 2002Return made up to 12/06/02; full list of members (8 pages)
24 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
24 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
21 June 2001Return made up to 12/06/01; full list of members (8 pages)
21 June 2001Return made up to 12/06/01; full list of members (8 pages)
1 March 2001Accounts made up to 30 June 2000 (8 pages)
1 March 2001Accounts made up to 30 June 2000 (8 pages)
30 June 2000Return made up to 12/06/00; full list of members (7 pages)
30 June 2000Return made up to 12/06/00; full list of members (7 pages)
10 April 2000Accounts made up to 30 June 1999 (8 pages)
10 April 2000Accounts made up to 30 June 1999 (8 pages)
22 June 1999Location of register of members (1 page)
22 June 1999Return made up to 12/06/99; full list of members (7 pages)
22 June 1999Location of register of members (1 page)
22 June 1999Registered office changed on 22/06/99 from: 1346 high road whetstone london N20 9HJ (1 page)
22 June 1999Return made up to 12/06/99; full list of members (7 pages)
22 June 1999Registered office changed on 22/06/99 from: 1346 high road whetstone london N20 9HJ (1 page)
3 March 1999Accounts made up to 30 June 1998 (8 pages)
3 March 1999Accounts made up to 30 June 1998 (8 pages)
11 August 1998Return made up to 12/06/98; full list of members (8 pages)
11 August 1998Return made up to 12/06/98; full list of members (8 pages)
5 August 1998Amending 882R - doa 260298 6 sha (2 pages)
5 August 1998Amending 882R - doa 260298 6 sha (2 pages)
13 June 1998Secretary resigned (1 page)
13 June 1998New director appointed (2 pages)
13 June 1998Secretary resigned (1 page)
13 June 1998New director appointed (2 pages)
13 June 1998New secretary appointed;new director appointed (2 pages)
13 June 1998New secretary appointed;new director appointed (2 pages)
10 March 1998Ad 26/02/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
10 March 1998Ad 26/02/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
26 June 1997New secretary appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New secretary appointed (2 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Secretary resigned (1 page)
26 June 1997Director resigned (1 page)
12 June 1997Incorporation (17 pages)
12 June 1997Incorporation (17 pages)