Company NameElstow Management Ltd
DirectorTrevor Malcolm Gedeon
Company StatusActive
Company Number08157614
CategoryPrivate Limited Company
Incorporation Date26 July 2012(11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Trevor Malcolm Gedeon
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityCitizen Of Seychelle
StatusCurrent
Appointed21 May 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressUnit 111202, 2nd Floor
6 Market Place, Fitzrovia
London
W1W 8AF
Director NameMr Roy Ervin Conrad Delcy
Date of BirthApril 1964 (Born 60 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed26 July 2012(same day as company formation)
RoleManager
Country of ResidenceSeychelles
Correspondence AddressLas Suite 5 Percy Street
London
W1T 1DG
Director NameMr Denis Luther Antoine Yahnick
Date of BirthNovember 1988 (Born 35 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed30 August 2017(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 21 May 2021)
RoleManager
Country of ResidenceSeychelles
Correspondence AddressUnit 111202, 2nd Floor
6 Market Place, Fitzrovia
London
W1W 8AF

Location

Registered Address5 Brayford Square
Stepney Green
London
E1 0SG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardStepney Green
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

100 at £1Mr Roy Ervin Conrad Delcy
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

1 August 2023Director's details changed for Mr Trevor Malcolm Gedeon on 28 July 2023 (2 pages)
1 August 2023Registered office address changed from Unit 111202, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF United Kingdom to 5 Brayford Square Stepney Green London E1 0SG on 1 August 2023 (1 page)
31 July 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 July 2022 (3 pages)
8 July 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 31 July 2021 (5 pages)
26 May 2021Confirmation statement made on 21 May 2021 with updates (4 pages)
25 May 2021Notification of Stanislav Tsoy as a person with significant control on 21 May 2021 (2 pages)
24 May 2021Withdrawal of a person with significant control statement on 24 May 2021 (2 pages)
24 May 2021Notification of Elina Akopova as a person with significant control on 21 May 2021 (2 pages)
21 May 2021Termination of appointment of Denis Luther Antoine Yahnick as a director on 21 May 2021 (1 page)
21 May 2021Appointment of Mr Trevor Malcolm Gedeon as a director on 21 May 2021 (2 pages)
6 August 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
4 August 2020Micro company accounts made up to 31 July 2020 (3 pages)
6 September 2019Registered office address changed from Las Suite 5 Percy Street London W1T 1DG to Unit 111202, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 6 September 2019 (1 page)
1 August 2019Micro company accounts made up to 31 July 2019 (2 pages)
1 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
2 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
17 July 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
23 November 2017Termination of appointment of Roy Ervin Conrad Delcy as a director on 30 August 2017 (1 page)
23 November 2017Termination of appointment of Roy Ervin Conrad Delcy as a director on 30 August 2017 (1 page)
23 November 2017Appointment of Mr Denis Luther Antoine Yahnick as a director on 30 August 2017 (2 pages)
23 November 2017Appointment of Mr Denis Luther Antoine Yahnick as a director on 30 August 2017 (2 pages)
1 August 2017Micro company accounts made up to 31 July 2017 (2 pages)
1 August 2017Micro company accounts made up to 31 July 2017 (2 pages)
12 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
9 August 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
9 August 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
18 August 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 August 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
9 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
9 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 February 2014Registered office address changed from Las Suite 707 High Road London London N12 0BT England on 28 February 2014 (1 page)
28 February 2014Registered office address changed from Las Suite 707 High Road London London N12 0BT England on 28 February 2014 (1 page)
10 September 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
19 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
26 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
26 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
26 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)