About

Registered Number: 02512699
Date of Incorporation: 18/06/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: 66 High Street, Stevenage, Herts, High Street, Stevenage, SG1 3EA,

 

Based in Stevenage, 25 Elgin Crescent Ltd was registered on 18 June 1990, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The company has 15 directors listed as Levin, Michal Georgina, Anstock, Fergus Jeremy, Bagley, Douglas John, Foustok, Mohamed Naji, Alfille, Helen Gilmore, Castello Cortes, Ian, Elmaleh, Shirley, Kirby, Ian Andrew Francis, Leo Developments Limited, Lloyd, Therese, Mcfarland, John Franklin Llewelyn, Medawar, Laya, Staniland, Jessica Emily Acland, Van Dal, Rebecca, Whittaker, Jane Stephanie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSTOCK, Fergus Jeremy 31 October 2019 - 1
BAGLEY, Douglas John 05 June 2019 - 1
FOUSTOK, Mohamed Naji 30 July 2019 - 1
ALFILLE, Helen Gilmore N/A 23 February 1998 1
CASTELLO CORTES, Ian 23 November 2001 04 June 2004 1
ELMALEH, Shirley 22 October 1998 10 September 2012 1
KIRBY, Ian Andrew Francis 26 October 1995 25 January 1996 1
LEO DEVELOPMENTS LIMITED 29 July 1992 07 May 1993 1
LLOYD, Therese 28 March 1998 23 November 2001 1
MCFARLAND, John Franklin Llewelyn 31 May 1996 18 April 2002 1
MEDAWAR, Laya 26 June 2001 20 April 2016 1
STANILAND, Jessica Emily Acland N/A 17 February 1992 1
VAN DAL, Rebecca 10 September 2012 10 June 2019 1
WHITTAKER, Jane Stephanie 01 June 1997 19 January 1998 1
Secretary Name Appointed Resigned Total Appointments
LEVIN, Michal Georgina 18 May 2019 - 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
CH01 - Change of particulars for director 30 April 2020
CH01 - Change of particulars for director 30 April 2020
AA - Annual Accounts 29 April 2020
AP01 - Appointment of director 31 October 2019
AP01 - Appointment of director 30 July 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 10 June 2019
PSC07 - N/A 10 June 2019
TM01 - Termination of appointment of director 10 June 2019
CH01 - Change of particulars for director 10 June 2019
AP01 - Appointment of director 05 June 2019
CH03 - Change of particulars for secretary 04 June 2019
AP03 - Appointment of secretary 29 May 2019
AD01 - Change of registered office address 29 May 2019
PSC07 - N/A 29 May 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 26 June 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 04 August 2017
PSC01 - N/A 04 August 2017
PSC01 - N/A 04 August 2017
PSC02 - N/A 04 August 2017
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 20 July 2016
TM01 - Termination of appointment of director 25 May 2016
TM02 - Termination of appointment of secretary 25 May 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 22 July 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 14 August 2013
AP01 - Appointment of director 14 August 2013
TM01 - Termination of appointment of director 21 June 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 23 June 2011
CH01 - Change of particulars for director 23 June 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 19 August 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 03 July 2009
287 - Change in situation or address of Registered Office 13 February 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 01 February 2009
AA - Annual Accounts 08 November 2007
363s - Annual Return 29 August 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 13 July 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 03 October 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 03 December 2004
288c - Notice of change of directors or secretaries or in their particulars 30 July 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 29 November 2003
AA - Annual Accounts 06 February 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
363s - Annual Return 27 November 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
363s - Annual Return 17 August 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 18 September 2000
AA - Annual Accounts 07 June 2000
363s - Annual Return 08 October 1999
AA - Annual Accounts 15 March 1999
288a - Notice of appointment of directors or secretaries 22 October 1998
363s - Annual Return 18 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
288b - Notice of resignation of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
AA - Annual Accounts 01 September 1997
363s - Annual Return 18 August 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
363s - Annual Return 16 September 1996
288 - N/A 16 September 1996
288 - N/A 16 September 1996
288 - N/A 16 September 1996
AA - Annual Accounts 01 July 1996
288 - N/A 26 February 1996
288 - N/A 28 November 1995
AA - Annual Accounts 01 November 1995
363s - Annual Return 21 July 1995
AA - Annual Accounts 12 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 05 August 1994
288 - N/A 04 May 1994
AA - Annual Accounts 11 January 1994
363s - Annual Return 26 July 1993
288 - N/A 26 July 1993
AA - Annual Accounts 24 January 1993
287 - Change in situation or address of Registered Office 20 August 1992
288 - N/A 20 August 1992
288 - N/A 20 August 1992
363x - Annual Return 25 June 1992
288 - N/A 19 March 1992
RESOLUTIONS - N/A 09 August 1991
RESOLUTIONS - N/A 09 August 1991
RESOLUTIONS - N/A 09 August 1991
AA - Annual Accounts 09 August 1991
363x - Annual Return 28 June 1991
RESOLUTIONS - N/A 19 April 1991
288 - N/A 12 April 1991
288 - N/A 12 April 1991
288 - N/A 12 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1990
MEM/ARTS - N/A 06 November 1990
RESOLUTIONS - N/A 29 October 1990
CERTNM - Change of name certificate 20 August 1990
CERTNM - Change of name certificate 20 August 1990
RESOLUTIONS - N/A 14 August 1990
RESOLUTIONS - N/A 14 August 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 August 1990
287 - Change in situation or address of Registered Office 12 July 1990
288 - N/A 12 July 1990
288 - N/A 12 July 1990
NEWINC - New incorporation documents 18 June 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.