About

Registered Number: 01882777
Date of Incorporation: 05/02/1985 (40 years and 2 months ago)
Company Status: Active
Registered Address: C/O CREASEY ALEXANDER & CO, Parkgate House, 33a Pratt Street, London, NW1 0BG

 

Established in 1985, Elm Village Block C Flat Management Ltd are based in London, it's status at Companies House is "Active". The companies directors are listed as Levy, Joe, Bajjali, Sama, Farrow, George, Hall, Thomas Harklestone, Lee, Nick, Perry, Keith Andrew, Richardson, Judith Frances, Dr, Spiegal, David, Wilde, Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAJJALI, Sama 20 January 2005 01 February 2012 1
FARROW, George N/A 31 May 1998 1
HALL, Thomas Harklestone 24 January 2007 03 January 2010 1
LEE, Nick N/A 30 March 1993 1
PERRY, Keith Andrew N/A 15 December 2006 1
RICHARDSON, Judith Frances, Dr 19 February 1997 13 November 2002 1
SPIEGAL, David 14 February 2005 22 June 2007 1
WILDE, Andrew N/A 12 August 1994 1
Secretary Name Appointed Resigned Total Appointments
LEVY, Joe N/A 07 February 1996 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 21 September 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 21 September 2015
AP01 - Appointment of director 13 July 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 20 September 2013
AP01 - Appointment of director 01 July 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 20 September 2012
CH03 - Change of particulars for secretary 20 September 2012
AA - Annual Accounts 30 March 2012
TM01 - Termination of appointment of director 24 February 2012
AP01 - Appointment of director 15 December 2011
AR01 - Annual Return 13 December 2011
AD01 - Change of registered office address 08 December 2011
AA - Annual Accounts 24 May 2011
AP01 - Appointment of director 28 February 2011
AR01 - Annual Return 13 December 2010
CH01 - Change of particulars for director 13 December 2010
TM01 - Termination of appointment of director 08 February 2010
AD01 - Change of registered office address 11 December 2009
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 21 August 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 01 October 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 28 September 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 13 October 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 26 September 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
AA - Annual Accounts 16 December 2004
287 - Change in situation or address of Registered Office 29 November 2004
363s - Annual Return 13 October 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 22 September 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 02 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 30 January 1998
363s - Annual Return 05 January 1998
288a - Notice of appointment of directors or secretaries 21 May 1997
AA - Annual Accounts 28 January 1997
288a - Notice of appointment of directors or secretaries 17 December 1996
288b - Notice of resignation of directors or secretaries 17 December 1996
363s - Annual Return 17 December 1996
363s - Annual Return 29 December 1995
AA - Annual Accounts 09 November 1995
AA - Annual Accounts 12 April 1995
288 - N/A 01 February 1995
363s - Annual Return 31 January 1995
AA - Annual Accounts 11 April 1994
363s - Annual Return 02 February 1994
288 - N/A 02 February 1994
AA - Annual Accounts 29 April 1993
363s - Annual Return 22 January 1993
AA - Annual Accounts 29 June 1992
363b - Annual Return 15 January 1992
288 - N/A 10 December 1991
AA - Annual Accounts 19 August 1991
363a - Annual Return 09 May 1991
AA - Annual Accounts 03 December 1990
288 - N/A 19 September 1990
288 - N/A 19 September 1990
363 - Annual Return 11 July 1990
AA - Annual Accounts 08 June 1989
363 - Annual Return 08 June 1989
288 - N/A 05 April 1989
363 - Annual Return 20 March 1989
287 - Change in situation or address of Registered Office 15 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 June 1988
363 - Annual Return 13 May 1988
287 - Change in situation or address of Registered Office 13 May 1988
AA - Annual Accounts 13 May 1988
288 - N/A 13 May 1988
288 - N/A 21 April 1988
AC05 - N/A 04 March 1988
NEWINC - New incorporation documents 05 February 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.