Company NameElancroft Limited
DirectorsDavid Rosenberg and Diana Bird
Company StatusActive
Company Number03867824
CategoryPrivate Limited Company
Incorporation Date28 October 1999(24 years, 6 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 NameMr Philip Geoffrey Simmons
NationalityEnglish
StatusCurrent
Appointed24 May 2002(2 years, 6 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameDavid Rosenberg
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2002(3 years, 1 month after company formation)
Appointment Duration21 years, 4 months
RoleBespoke Tailor
Country of ResidenceUnited Kingdom
Correspondence Address14 Cattley Close
Barnet
Hertfordshire
EN5 4SN
Director NameDiana Bird
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2005(5 years, 6 months after company formation)
Appointment Duration18 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Cattley Close
Barnet
Hertfordshire
EN5 4SN
Director NameMichael Thain Wilson
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(same day as company formation)
RoleRetired
Correspondence Address9 Cattley Close
Barnet
Hertfordshire
EN5 4SN
Secretary NameMrs Sara Jane Harrison
NationalityBritish
StatusResigned
Appointed28 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address73 Fitzjohn Avenue
Barnet
Hertfordshire
EN5 2HN
Director NameMr John Basil Thomas Bird
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 18 December 2002)
RoleRetired
Correspondence Address13 Cattley Close
Barnet
Hertfordshire
EN5 4SN
Director NameIan Krempel
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(1 month, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 August 2000)
RoleRetired
Correspondence Address16 Cattley Close
Barnet
Hertfordshire
EN5 4SN
Director NameKathy Riley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 04 September 2004)
RoleHead Of Business Development
Correspondence Address8 Cattley Close
Wood Street
Barnet
Hartfordshire
EN5 4SN
Director NameMr John Basil Thomas Bird
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2004(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 October 2005)
RoleInsurance Consultant
Correspondence Address13 Cattley Close
Barnet
Hertfordshire
EN5 4SN
Director NameMr Anthony Lesirge
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2020(21 years after company formation)
Appointment Duration1 month (resigned 23 November 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressSadlers
175 High Street
Barnet
Herts
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1A.m. Casson & D.h. Casson
5.88%
Ordinary
1 at £1D. Casson & A. Casson
5.88%
Ordinary
1 at £1D. Rosenberg & J. Rosenberg
5.88%
Ordinary
1 at £1D. Yates
5.88%
Ordinary
1 at £1D.d. Tyler & J. Tyler
5.88%
Ordinary
1 at £1D.e.j. Frost & C.m. Frost
5.88%
Ordinary
1 at £1E. Bard & R. Bard
5.88%
Ordinary
1 at £1J. Chapman & H. Chapman
5.88%
Ordinary
1 at £1M. Hayward
5.88%
Ordinary
1 at £1Mr J.m. Supran
5.88%
Ordinary
1 at £1Mr L. Shuker
5.88%
Ordinary
1 at £1Mr M. Jones
5.88%
Ordinary
1 at £1Mrs D. Bird
5.88%
Ordinary
1 at £1Mrs M. Wells
5.88%
Ordinary
1 at £1Mrs R. Butler
5.88%
Ordinary
1 at £1Shorelands Estates LTD
5.88%
Ordinary
1 at £1Singleton & Chasty
5.88%
Ordinary

Financials

Year2014
Net Worth£46,548
Cash£507
Current Liabilities£3,522

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Filing History

3 November 2023Confirmation statement made on 28 October 2023 with updates (5 pages)
7 September 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
31 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
28 October 2021Confirmation statement made on 28 October 2021 with updates (5 pages)
12 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
23 November 2020Termination of appointment of Anthony Lesirge as a director on 23 November 2020 (1 page)
28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
23 October 2020Appointment of Mr Anthony Lesirge as a director on 23 October 2020 (2 pages)
30 October 2019Confirmation statement made on 28 October 2019 with updates (5 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
30 October 2018Confirmation statement made on 28 October 2018 with updates (5 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
30 October 2017Confirmation statement made on 28 October 2017 with updates (5 pages)
30 October 2017Confirmation statement made on 28 October 2017 with updates (5 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
8 April 2017Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
8 April 2017Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
5 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
5 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 17
(6 pages)
1 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 17
(6 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 17
(6 pages)
3 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 17
(6 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 17
(6 pages)
2 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 17
(6 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 November 2011Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page)
10 November 2011Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page)
10 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
2 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (7 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 November 2009Director's details changed for David Rosenberg on 20 October 2009 (2 pages)
3 November 2009Director's details changed for Diana Bird on 20 October 2009 (2 pages)
3 November 2009Director's details changed for David Rosenberg on 20 October 2009 (2 pages)
3 November 2009Director's details changed for Diana Bird on 20 October 2009 (2 pages)
3 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (10 pages)
3 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (10 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2008Return made up to 28/10/08; full list of members (11 pages)
30 October 2008Return made up to 28/10/08; full list of members (11 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2007Return made up to 28/10/07; full list of members (9 pages)
31 October 2007Return made up to 28/10/07; full list of members (9 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 November 2006Return made up to 28/10/06; full list of members (9 pages)
15 November 2006Return made up to 28/10/06; full list of members (9 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 November 2005Return made up to 28/10/05; full list of members (9 pages)
28 November 2005Return made up to 28/10/05; full list of members (9 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
16 May 2005New director appointed (3 pages)
16 May 2005New director appointed (3 pages)
15 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 November 2004Return made up to 28/10/04; full list of members (9 pages)
8 November 2004Return made up to 28/10/04; full list of members (9 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 November 2003Return made up to 28/10/03; full list of members (10 pages)
7 November 2003Return made up to 28/10/03; full list of members (10 pages)
20 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
21 November 2002Return made up to 28/10/02; no change of members (7 pages)
21 November 2002Return made up to 28/10/02; no change of members (7 pages)
19 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002Registered office changed on 12/06/02 from: five ways, 57/59 hatfield road potters bar hertfordshire EN6 1HS (1 page)
12 June 2002New secretary appointed (2 pages)
12 June 2002Registered office changed on 12/06/02 from: five ways, 57/59 hatfield road potters bar hertfordshire EN6 1HS (1 page)
31 January 2002Return made up to 28/10/01; full list of members (10 pages)
31 January 2002Return made up to 28/10/01; full list of members (10 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001Secretary resigned (1 page)
25 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
14 November 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
14 November 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 September 2000Ad 14/05/00--------- £ si 14@1=14 £ ic 2/16 (2 pages)
11 September 2000Ad 14/05/00--------- £ si 14@1=14 £ ic 2/16 (2 pages)
11 September 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
11 September 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New secretary appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New secretary appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999Secretary resigned (1 page)
7 December 1999Registered office changed on 07/12/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
7 December 1999Registered office changed on 07/12/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
7 December 1999Secretary resigned (1 page)
7 December 1999Director resigned (1 page)
28 October 1999Incorporation (15 pages)
28 October 1999Incorporation (15 pages)