Company NameElwood Close Limited
DirectorMatthew Martin Slane
Company StatusActive
Company Number05698517
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 1 month ago)

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 Matthew Martin Slane
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2006(3 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston House 2 Dollis Park
London
N3 1HF
Secretary NameMr Peter McKelvey Thompson
NationalityBritish
StatusResigned
Appointed10 May 2006(3 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 October 2014)
RoleAccountant
Correspondence AddressBalfour House 741 High Road
London
N12 0BP
Secretary NamePatrick O'Connor
NationalityBritish
StatusResigned
Appointed22 October 2014(8 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 January 2015)
RoleCompany Director
Correspondence Address4 Elwood Close
Barnet
Hertfordshire
EN5 5BT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWinston House
2 Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £10New Thinking Lenders LTD
60.00%
Ordinary
1 at £10Linda Elizabeth Selves
10.00%
Ordinary
1 at £10Mark Pearson & Margaret Mary Gibson
10.00%
Ordinary
1 at £10Patrick J. O'connor & Carey Griffiths
10.00%
Ordinary
1 at £10Vivek Paul Ahuja & Louise Ahuja
10.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Filing History

23 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
10 March 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
10 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
4 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
16 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
26 April 2016Termination of appointment of Patrick O'connor as a secretary on 1 January 2015 (2 pages)
26 April 2016Termination of appointment of Patrick O'connor as a secretary on 1 January 2015 (2 pages)
20 April 2016Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House 2 Dollis Park London N3 1HF on 20 April 2016 (1 page)
20 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House 2 Dollis Park London N3 1HF on 20 April 2016 (1 page)
20 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 5 February 2014
Statement of capital on 2014-10-29
  • GBP 100
(14 pages)
29 October 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 22 October 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 October 2014Administrative restoration application (3 pages)
29 October 2014Appointment of Patrick O'connor as a secretary on 22 October 2014 (3 pages)
29 October 2014Annual return made up to 5 February 2014
Statement of capital on 2014-10-29
  • GBP 100
(14 pages)
29 October 2014Administrative restoration application (3 pages)
29 October 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 22 October 2014 (2 pages)
29 October 2014Annual return made up to 5 February 2014
Statement of capital on 2014-10-29
  • GBP 100
(14 pages)
29 October 2014Appointment of Patrick O'connor as a secretary on 22 October 2014 (3 pages)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
25 April 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 100
(4 pages)
25 April 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 100
(4 pages)
25 April 2013Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 25 April 2013 (1 page)
25 April 2013Registered office address changed from Balfour House 741 High Road London N12 0BP England on 25 April 2013 (1 page)
25 April 2013Registered office address changed from Balfour House 741 High Road London N12 0BP England on 25 April 2013 (1 page)
25 April 2013Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 25 April 2013 (1 page)
25 April 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 100
(4 pages)
4 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London Ne 1Hf on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London Ne 1Hf on 22 May 2012 (1 page)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
20 February 2012Director's details changed for Mr Matthew Martin Slane on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Mr Matthew Martin Slane on 20 February 2012 (2 pages)
17 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
17 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 February 2010Secretary's details changed for Mr Peter Mckelvey Thompson on 1 October 2009 (1 page)
5 February 2010Secretary's details changed for Mr Peter Mckelvey Thompson on 1 October 2009 (1 page)
5 February 2010Secretary's details changed for Mr Peter Mckelvey Thompson on 1 October 2009 (1 page)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
5 February 2009Return made up to 05/02/09; full list of members (4 pages)
5 February 2009Return made up to 05/02/09; full list of members (4 pages)
22 August 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
22 August 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
8 February 2008Return made up to 06/02/08; full list of members (3 pages)
8 February 2008Return made up to 06/02/08; full list of members (3 pages)
26 July 2007Return made up to 06/02/07; full list of members; amend (7 pages)
26 July 2007Return made up to 06/02/07; full list of members; amend (7 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
26 March 2007Return made up to 06/02/07; full list of members (2 pages)
26 March 2007Return made up to 06/02/07; full list of members (2 pages)
12 June 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
12 June 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
24 May 2006Registered office changed on 24/05/06 from: 28 high street east finchley london N2 9PJ (1 page)
24 May 2006Registered office changed on 24/05/06 from: 28 high street east finchley london N2 9PJ (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006New secretary appointed (2 pages)
6 February 2006Incorporation (19 pages)
6 February 2006Incorporation (19 pages)