Company NameElgar House Residents Limited
DirectorsSteven Arnold Breslaw and Elizabeth Ann Hockfield
Company StatusActive
Company Number04442549
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 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 NameSteven Arnold Breslaw
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2005(3 years, 6 months after company formation)
Appointment Duration18 years, 5 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address13 The Marlowes
London
NW8 6NB
Director NameMrs Elizabeth Ann Hockfield
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2009(7 years, 5 months after company formation)
Appointment Duration14 years, 5 months
RoleAdvisor - Camden Citizens Advice Bureau
Country of ResidenceEngland
Correspondence Address3 Hill Croft
16 Parliament Hill
London
NW3 2TT
Secretary NameTrust Property Management Limited (Corporation)
StatusCurrent
Appointed01 May 2016(13 years, 11 months after company formation)
Appointment Duration7 years, 12 months
Correspondence AddressUnit 2 Colindale Business Centre 126 Colindale Ave
London
NW9 5HD
Director NameIan Austin Macgregor
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address23 Alban House
Sumpter Close
London
NW3 5JR
Secretary NameMr Abteen Sai
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Canons Drive
Edgware
Middlesex
HA8 7QX
Director NameMr Abteen Sai
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2002(2 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 09 October 2002)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Canons Drive
Edgware
Middlesex
HA8 7QX
Director NameMr Abteen Sai
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2002(2 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 09 October 2002)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Canons Drive
Edgware
Middlesex
HA8 7QX
Director NameMr William Robert Kaczynski
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(7 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 January 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Elgar House 11-17 Fairfax Road
London
NW6 4EX
Director NameMrs Elizabeth Ann Hockfield
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(7 years, 5 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 03 November 2009)
RoleAdvisor
Country of ResidenceEngland
Correspondence Address3 Hill Court
Parliament Hill
London
NW3 2TT
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameSolitaire Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2009(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 May 2011)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NameOm Property Management (Corporation)
StatusResigned
Appointed19 May 2011(9 years after company formation)
Appointment Duration1 year (resigned 19 May 2012)
Correspondence Address11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NameFirstport Secretarial Limited (Corporation)
StatusResigned
Appointed19 May 2012(10 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2016)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered AddressUnit 3 Colindale Technology Park
Colindeep Lane
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Malcolm S Myers LTD
5.00%
Ordinary
1 at £1Miss Erica Tago & Miss Ayumi Tago
5.00%
Ordinary
1 at £1Mr Ashwan Kalra
5.00%
Ordinary
1 at £1Mr David Broomer & Mrs Rosalind Broomer
5.00%
Ordinary
1 at £1Mr Eli Baron & Mrs Simone Baron
5.00%
Ordinary
1 at £1Mr N.g. Kephalas & Mr N.a. Kephalas & Mr A. Kephalas & Mr G. Kephalas
5.00%
Ordinary
1 at £1Mr Paricher Tatabatae Zavereh
5.00%
Ordinary
1 at £1Mr Paul Roger Caplan & Mrs Rosslyn Caplan
5.00%
Ordinary
1 at £1Mr Shahin Montakhab
5.00%
Ordinary
1 at £1Mr Steven Breslaw & Mrs Marilyn Breslaw
5.00%
Ordinary
1 at £1Mr William Kaczynski & Mrs Marian Kaczynski
5.00%
Ordinary
1 at £1Mr Yo Yamazaki
5.00%
Ordinary
1 at £1Mrs Carole Bettine Brackman & Mrs Celia Fisher
5.00%
Ordinary
1 at £1Mrs Elizabeth Ann Hockfield
5.00%
Ordinary
1 at £1Mrs Jane Roth
5.00%
Ordinary
1 at £1Mrs M. Kaae & Mr Mortensen
5.00%
Ordinary
1 at £1Mrs Nageen Sai Zinovieff
5.00%
Ordinary
1 at £1Ms Gabby Olivia Rosenthal
5.00%
Ordinary
1 at £1Ms M.l. Vuiu
5.00%
Ordinary
1 at £1Niata Investments Sa
5.00%
Ordinary

Financials

Year2014
Net Worth-£6,007
Cash£12
Current Liabilities£2,275

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

26 June 2023Micro company accounts made up to 31 December 2022 (2 pages)
22 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
4 August 2022Micro company accounts made up to 31 December 2021 (2 pages)
30 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
21 July 2021Micro company accounts made up to 31 December 2020 (2 pages)
21 June 2021Confirmation statement made on 20 May 2021 with updates (5 pages)
10 June 2020Notification of a person with significant control statement (2 pages)
10 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
8 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
10 January 2019Termination of appointment of William Robert Kaczynski as a director on 8 January 2019 (1 page)
13 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 May 2018Confirmation statement made on 20 May 2018 with updates (5 pages)
23 February 2018Registered office address changed from Trust Property Management Unit 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD United Kingdom to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 23 February 2018 (1 page)
15 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
21 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 20
(8 pages)
21 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 20
(8 pages)
26 May 2016Registered office address changed from Colindale Business Centre Colindale Avenue London NW9 5HD England to Trust Property Management Unit 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD on 26 May 2016 (1 page)
26 May 2016Appointment of Trust Properrty Management as a secretary on 1 May 2016 (2 pages)
26 May 2016Registered office address changed from Colindale Business Centre Colindale Avenue London NW9 5HD England to Trust Property Management Unit 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD on 26 May 2016 (1 page)
26 May 2016Appointment of Trust Properrty Management as a secretary on 1 May 2016 (2 pages)
4 May 2016Termination of appointment of Firstport Secretarial Limited as a secretary on 1 May 2016 (1 page)
4 May 2016Termination of appointment of Firstport Secretarial Limited as a secretary on 1 May 2016 (1 page)
4 May 2016Registered office address changed from C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Colindale Business Centre Colindale Avenue London NW9 5HD on 4 May 2016 (1 page)
4 May 2016Registered office address changed from C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Colindale Business Centre Colindale Avenue London NW9 5HD on 4 May 2016 (1 page)
6 January 2016Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place Wigmore Lane Luton Beds LU2 9EX to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 6 January 2016 (1 page)
6 January 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
6 January 2016Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place Wigmore Lane Luton Beds LU2 9EX to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 6 January 2016 (1 page)
6 January 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
8 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
8 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
4 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 20
(8 pages)
4 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 20
(8 pages)
17 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
17 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 20
(8 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 20
(8 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (8 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (8 pages)
29 November 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
29 November 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
8 June 2012Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 8 June 2012 (1 page)
8 June 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
8 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (8 pages)
8 June 2012Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 8 June 2012 (1 page)
8 June 2012Termination of appointment of Om Property Management as a secretary (1 page)
8 June 2012Termination of appointment of Om Property Management as a secretary (1 page)
8 June 2012Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 8 June 2012 (1 page)
8 June 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
8 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (8 pages)
29 February 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 June 2011Registered office address changed from 9-13 Swiss Terrace Swiss Cottage London NW6 4RR on 20 June 2011 (1 page)
20 June 2011Registered office address changed from 9-13 Swiss Terrace Swiss Cottage London NW6 4RR on 20 June 2011 (1 page)
9 June 2011Director's details changed for Mr William Kaczynski on 19 May 2011 (2 pages)
9 June 2011Appointment of Om Property Management as a secretary (2 pages)
9 June 2011Termination of appointment of Solitaire Secretaries Limited as a secretary (1 page)
9 June 2011Appointment of Om Property Management as a secretary (2 pages)
9 June 2011Director's details changed for Mr William Kaczynski on 19 May 2011 (2 pages)
9 June 2011Termination of appointment of Solitaire Secretaries Limited as a secretary (1 page)
9 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (8 pages)
9 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (8 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (11 pages)
15 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (11 pages)
23 April 2010Appointment of Mrs Elizabeth Ann Hockfield as a director (2 pages)
23 April 2010Appointment of Mrs Elizabeth Ann Hockfield as a director (2 pages)
20 April 2010Termination of appointment of Elizabeth Hockfield as a director (1 page)
20 April 2010Termination of appointment of Elizabeth Hockfield as a director (1 page)
8 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 19
(2 pages)
8 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 19
(2 pages)
8 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 19
(2 pages)
9 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
5 November 2009Termination of appointment of Ian Macgregor as a director (1 page)
5 November 2009Termination of appointment of Ian Macgregor as a director (1 page)
21 October 2009Termination of appointment of Abteen Sai as a director (1 page)
21 October 2009Termination of appointment of Abteen Sai as a director (1 page)
19 October 2009Appointment of Mrs Elizabeth Ann Hockfield as a director (2 pages)
19 October 2009Appointment of Mrs Elizabeth Ann Hockfield as a director (2 pages)
29 September 2009Director appointed mr william kaczynski (1 page)
29 September 2009Director appointed mr william kaczynski (1 page)
21 May 2009Return made up to 20/05/09; full list of members (12 pages)
21 May 2009Return made up to 20/05/09; full list of members (12 pages)
2 February 2009Secretary appointed solitaire secretaries LIMITED (1 page)
2 February 2009Secretary appointed solitaire secretaries LIMITED (1 page)
2 February 2009Registered office changed on 02/02/2009 from 9 canons drive edgware middx HA8 7QX uk (1 page)
2 February 2009Registered office changed on 02/02/2009 from 9 canons drive edgware middx HA8 7QX uk (1 page)
14 January 2009Appointment terminated (1 page)
14 January 2009Appointment terminated (1 page)
26 November 2008Appointment terminated secretary abteen sai (1 page)
26 November 2008Appointment terminated secretary abteen sai (1 page)
14 October 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
14 October 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
19 June 2008Location of debenture register (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Registered office changed on 19/06/2008 from 9 canons drive edgware middlesex HA8 7QX (1 page)
19 June 2008Return made up to 20/05/08; full list of members (12 pages)
19 June 2008Location of register of members (1 page)
19 June 2008Return made up to 20/05/08; full list of members (12 pages)
19 June 2008Location of debenture register (1 page)
19 June 2008Registered office changed on 19/06/2008 from 9 canons drive edgware middlesex HA8 7QX (1 page)
20 November 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
20 November 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
5 June 2007Return made up to 20/05/07; no change of members (7 pages)
5 June 2007Return made up to 20/05/07; no change of members (7 pages)
24 March 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
24 March 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
10 July 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 July 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
8 December 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
8 December 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
20 June 2005Return made up to 20/05/05; change of members (7 pages)
20 June 2005Return made up to 20/05/05; change of members (7 pages)
13 January 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
13 January 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
1 June 2004Return made up to 20/05/04; no change of members (7 pages)
1 June 2004Return made up to 20/05/04; no change of members (7 pages)
8 February 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
8 February 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
31 May 2003Return made up to 20/05/03; full list of members (11 pages)
31 May 2003Return made up to 20/05/03; full list of members (11 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
16 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2003Memorandum and Articles of Association (12 pages)
16 January 2003Memorandum and Articles of Association (12 pages)
24 December 2002Ad 21/10/02--------- £ si 15@1=15 £ ic 2/17 (5 pages)
24 December 2002Ad 21/10/02--------- £ si 15@1=15 £ ic 2/17 (5 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002Registered office changed on 16/08/02 from: flat 1 elgar house 15-17 fairfax road london NW6 4EX (1 page)
16 August 2002Registered office changed on 16/08/02 from: flat 1 elgar house 15-17 fairfax road london NW6 4EX (1 page)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002Director resigned (1 page)
20 May 2002Incorporation (16 pages)
20 May 2002Incorporation (16 pages)