Company NameElgar House Freehold Limited
Company StatusActive
Company Number05957926
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 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

Director NameMr Shahin Montakhab
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Grove End Road
London
NW8 9NE
Director NameMr Steven Breslaw
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressUnit 3 Colindale Technology Park Colindeep Lane
London
NW9 6BX
Director NameMr Yo Yamazaki
Date of BirthDecember 1960 (Born 63 years ago)
NationalityJapanese
StatusCurrent
Appointed05 February 2024(17 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 75 Northwick Terrace
London
NW8 8HX
Secretary NameTrust Property Management (Corporation)
StatusCurrent
Appointed01 May 2016(9 years, 7 months after company formation)
Appointment Duration7 years, 12 months
Correspondence AddressTrust Property Management Unit 2 Colindale Busines
126 Colindale Avenue
London
NW9 5HD
Director NameMr William Robert Kaczynski
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Elgar House Fairfax Road
London
NW6 4EX
Director NameMr Abteen Sai
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Canons Drive
Edgware
Middlesex
HA8 7QX
Secretary NameMr Abteen Sai
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Canons Drive
Edgware
Middlesex
HA8 7QX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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 £1Ashwan Kalra
8.33%
Ordinary
1 at £1Bertha Singer
8.33%
Ordinary
1 at £1Eli Baron & Simone Baron
8.33%
Ordinary
1 at £1Elizabeth Ann Hockfield
8.33%
Ordinary
1 at £1Jane Roth
8.33%
Ordinary
1 at £1Julia Sakamoto & Stephen Brackman
8.33%
Ordinary
1 at £1Negeen Sai Zinovieff
8.33%
Ordinary
1 at £1Osagie Ikpehai Ihonde
8.33%
Ordinary
1 at £1Shahin Montakhab
8.33%
Ordinary
1 at £1Steven Breslaw & Marilyn Breslaw
8.33%
Ordinary
1 at £1William Robert Kaczynski
8.33%
Ordinary
1 at £1Yo Yamazaki
8.33%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

16 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
7 December 2022Accounts for a dormant company made up to 31 October 2022 (2 pages)
11 October 2022Confirmation statement made on 5 October 2022 with updates (5 pages)
22 February 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
3 November 2021Termination of appointment of Abteen Sai as a director on 3 November 2021 (1 page)
3 November 2021Termination of appointment of Abteen Sai as a secretary on 3 November 2021 (1 page)
2 November 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
2 November 2021Termination of appointment of William Robert Kaczynski as a director on 1 November 2021 (1 page)
23 August 2021Appointment of Mr Steven Breslaw as a director on 1 August 2021 (2 pages)
9 December 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
12 November 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
29 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
21 October 2019Confirmation statement made on 5 October 2019 with updates (5 pages)
28 January 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
18 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
20 July 2018Accounts for a dormant company made up to 31 October 2017 (2 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)
13 November 2017Confirmation statement made on 5 October 2017 with updates (6 pages)
13 November 2017Confirmation statement made on 5 October 2017 with updates (6 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
21 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 May 2016Appointment of Trust Property Management as a secretary on 1 May 2016 (2 pages)
27 May 2016Appointment of Trust Property Management as a secretary on 1 May 2016 (2 pages)
26 May 2016Registered office address changed from 22 Gilbert Street London W1K 5HD to Trust Property Management Unit 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD on 26 May 2016 (1 page)
26 May 2016Registered office address changed from 22 Gilbert Street London W1K 5HD to Trust Property Management Unit 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD on 26 May 2016 (1 page)
14 December 2015Director's details changed for William Robert Kaczynski on 1 October 2009 (2 pages)
14 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 12
(7 pages)
14 December 2015Director's details changed for William Robert Kaczynski on 1 October 2009 (2 pages)
14 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 12
(7 pages)
21 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 12
(7 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 12
(7 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 12
(7 pages)
17 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
17 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
27 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 12
(7 pages)
27 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 12
(7 pages)
27 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 12
(7 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
12 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
12 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
1 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
1 December 2011Director's details changed for William Robert Kaczynski on 5 October 2011 (2 pages)
1 December 2011Director's details changed for William Robert Kaczynski on 5 October 2011 (2 pages)
1 December 2011Director's details changed for William Robert Kaczynski on 5 October 2011 (2 pages)
1 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
26 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
26 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
11 November 2010Annual return made up to 5 October 2010 (15 pages)
11 November 2010Annual return made up to 5 October 2010 (15 pages)
11 November 2010Annual return made up to 5 October 2010 (15 pages)
16 July 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
16 July 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
27 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (15 pages)
27 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (15 pages)
27 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (15 pages)
28 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
28 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
5 December 2008Return made up to 05/10/08; full list of members (6 pages)
5 December 2008Return made up to 05/10/08; full list of members (6 pages)
16 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
16 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
1 February 2008Return made up to 05/10/07; full list of members (7 pages)
1 February 2008Return made up to 05/10/07; full list of members (7 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006New secretary appointed;new director appointed (1 page)
24 October 2006Director resigned (1 page)
24 October 2006New secretary appointed;new director appointed (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006New director appointed (1 page)
24 October 2006Director resigned (1 page)
24 October 2006New director appointed (1 page)
24 October 2006New director appointed (1 page)
24 October 2006New director appointed (1 page)
5 October 2006Incorporation (18 pages)
5 October 2006Incorporation (18 pages)