Company NameEldington Holdings Limited
Company StatusActive
Company Number04074127
CategoryPrivate Limited Company
Incorporation Date19 September 2000(23 years, 7 months ago)
Previous NameEldington Ltd

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 NameMr Gerard Alan Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2000(2 weeks, 1 day after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address287 Regents Park Road
London
N3 3JY
Secretary NameMr Enrique Elliott
NationalityBritish
StatusCurrent
Appointed04 October 2000(2 weeks, 1 day after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address287 Regents Park Road
London
N3 3JY
Director NameMr Adam Saul Hamilton
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2011(10 years, 12 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Director NameMr Alexander Daniel Lee
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2011(10 years, 12 months after company formation)
Appointment Duration12 years, 7 months
RoleDirectors
Country of ResidenceEngland
Correspondence AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Director NameMrs Esther Joy Lee
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2015(15 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Director NameMr Adam Saul Hamilton
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(10 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Gerard Lee
100.00%
Ordinary

Financials

Year2014
Turnover£16,756,000
Gross Profit£5,192,000
Net Worth-£506,000
Cash£3,781,000
Current Liabilities£17,031,000

Accounts

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

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

27 December 2000Delivered on: 29 December 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of securities (UK)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge over any stocks shares bonds warrants or securities (certificated or uncertificated) with all income derived thereon and rights thereto.
Outstanding
27 December 2000Delivered on: 29 December 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 December 2000Delivered on: 29 December 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account no.10501673 With the bank and any deposit or account of any other currency.
Outstanding

Filing History

25 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
23 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
21 October 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
16 November 2021Cessation of Gerard Alan Lee as a person with significant control on 1 April 2019 (1 page)
16 November 2021Notification of Alexander Daniel Lee as a person with significant control on 1 April 2019 (2 pages)
16 November 2021Notification of Rebecca Hamilton as a person with significant control on 1 April 2019 (2 pages)
22 October 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
22 October 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
28 September 2020Second filing of Confirmation Statement dated 19 September 2019 (3 pages)
24 September 2020Statement of capital following an allotment of shares on 1 April 2019
  • GBP 2
(3 pages)
21 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
5 February 2020Group of companies' accounts made up to 31 March 2019 (40 pages)
19 September 2019Confirmation statement made on 19 September 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 28/09/2020
(4 pages)
19 July 2019Director's details changed for Mr Adam Saul Hamilton on 19 July 2019 (2 pages)
19 July 2019Director's details changed for Gerard Alan Lee on 19 July 2019 (2 pages)
19 July 2019Director's details changed for Mr Gerard Alan Lee on 19 July 2019 (2 pages)
19 July 2019Director's details changed for Mr Alexander Daniel Lee on 19 July 2019 (2 pages)
7 February 2019Group of companies' accounts made up to 31 March 2018 (33 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (31 pages)
29 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
22 March 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
21 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
10 February 2016Group of companies' accounts made up to 31 March 2015 (25 pages)
10 February 2016Group of companies' accounts made up to 31 March 2015 (25 pages)
22 December 2015Appointment of Mrs Esther Joy Lee as a director on 22 December 2015 (2 pages)
22 December 2015Appointment of Mrs Esther Joy Lee as a director on 22 December 2015 (2 pages)
16 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(5 pages)
16 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(5 pages)
13 February 2015Group of companies' accounts made up to 31 March 2014 (25 pages)
13 February 2015Group of companies' accounts made up to 31 March 2014 (25 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(5 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(5 pages)
17 April 2014Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page)
17 April 2014Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page)
17 April 2014Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page)
5 January 2014Group of companies' accounts made up to 31 March 2013 (25 pages)
5 January 2014Group of companies' accounts made up to 31 March 2013 (25 pages)
16 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(5 pages)
16 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(5 pages)
5 February 2013Group of companies' accounts made up to 31 March 2012 (24 pages)
5 February 2013Group of companies' accounts made up to 31 March 2012 (24 pages)
30 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
3 April 2012Group of companies' accounts made up to 31 March 2011 (24 pages)
3 April 2012Group of companies' accounts made up to 31 March 2011 (24 pages)
18 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
21 September 2011Appointment of Mr Adam Hamilton as a director (2 pages)
21 September 2011Appointment of Mr Adam Hamilton as a director (2 pages)
21 September 2011Termination of appointment of Adam Hamilton as a director (1 page)
21 September 2011Termination of appointment of Adam Hamilton as a director (1 page)
16 September 2011Appointment of Mr Adam Hamilton as a director (2 pages)
16 September 2011Appointment of Mr Alexander Daniel Lee as a director (2 pages)
16 September 2011Appointment of Mr Alexander Daniel Lee as a director (2 pages)
16 September 2011Appointment of Mr Adam Hamilton as a director (2 pages)
22 March 2011Group of companies' accounts made up to 31 March 2010 (22 pages)
22 March 2011Group of companies' accounts made up to 31 March 2010 (22 pages)
13 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
5 February 2010Group of companies' accounts made up to 31 March 2009 (25 pages)
5 February 2010Group of companies' accounts made up to 31 March 2009 (25 pages)
24 September 2009Return made up to 19/09/09; full list of members (3 pages)
24 September 2009Return made up to 19/09/09; full list of members (3 pages)
5 April 2009Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page)
5 April 2009Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page)
1 February 2009Group of companies' accounts made up to 31 March 2008 (25 pages)
1 February 2009Group of companies' accounts made up to 31 March 2008 (25 pages)
23 September 2008Return made up to 19/09/08; full list of members (3 pages)
23 September 2008Return made up to 19/09/08; full list of members (3 pages)
1 February 2008Group of companies' accounts made up to 31 March 2007 (25 pages)
1 February 2008Group of companies' accounts made up to 31 March 2007 (25 pages)
21 September 2007Return made up to 19/09/07; no change of members (6 pages)
21 September 2007Return made up to 19/09/07; no change of members (6 pages)
23 January 2007Group of companies' accounts made up to 31 March 2006 (25 pages)
23 January 2007Group of companies' accounts made up to 31 March 2006 (25 pages)
29 September 2006Return made up to 19/09/06; full list of members (6 pages)
29 September 2006Return made up to 19/09/06; full list of members (6 pages)
17 May 2006Company name changed eldington LTD\certificate issued on 17/05/06 (2 pages)
17 May 2006Company name changed eldington LTD\certificate issued on 17/05/06 (2 pages)
18 January 2006Group of companies' accounts made up to 31 March 2005 (25 pages)
18 January 2006Group of companies' accounts made up to 31 March 2005 (25 pages)
20 October 2005Return made up to 19/09/05; full list of members (6 pages)
20 October 2005Return made up to 19/09/05; full list of members (6 pages)
29 January 2005Group of companies' accounts made up to 31 March 2004 (24 pages)
29 January 2005Group of companies' accounts made up to 31 March 2004 (24 pages)
27 September 2004Return made up to 19/09/04; full list of members (6 pages)
27 September 2004Return made up to 19/09/04; full list of members (6 pages)
29 December 2003Group of companies' accounts made up to 31 March 2003 (26 pages)
29 December 2003Group of companies' accounts made up to 31 March 2003 (26 pages)
29 September 2003Return made up to 19/09/03; full list of members (6 pages)
29 September 2003Return made up to 19/09/03; full list of members (6 pages)
3 February 2003Group of companies' accounts made up to 31 March 2002 (26 pages)
3 February 2003Group of companies' accounts made up to 31 March 2002 (26 pages)
24 October 2002Registered office changed on 24/10/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page)
24 October 2002Registered office changed on 24/10/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page)
9 October 2002Return made up to 19/09/02; full list of members (6 pages)
9 October 2002Return made up to 19/09/02; full list of members (6 pages)
19 August 2002Amended group of companies' accounts made up to 31 March 2001 (2 pages)
19 August 2002Amended group of companies' accounts made up to 31 March 2001 (2 pages)
13 December 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
13 December 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
26 November 2001Return made up to 19/09/01; full list of members (6 pages)
26 November 2001Return made up to 19/09/01; full list of members (6 pages)
10 July 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
10 July 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
29 December 2000Particulars of mortgage/charge (3 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
9 October 2000Registered office changed on 09/10/00 from: 39A leicester road salford M7 4AS (1 page)
9 October 2000Registered office changed on 09/10/00 from: 39A leicester road salford M7 4AS (1 page)
6 October 2000Secretary resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Secretary resigned (1 page)
19 September 2000Incorporation (12 pages)
19 September 2000Incorporation (12 pages)