About

Registered Number: 02691044
Date of Incorporation: 26/02/1992 (33 years and 1 month ago)
Company Status: Active
Registered Address: Acre House, 11-15 William Road, London, NW1 3ER

 

Elsinore Gardens Block H (Number 2) Ltd was founded on 26 February 1992, it's status is listed as "Active". This organisation has 9 directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICKLOW, Dean 08 August 2005 - 1
SINGER, Selwyn 01 December 1998 - 1
DAWOOD, Zaher, Dr 01 November 2001 11 October 2004 1
GORDON, Andrew Jonathan 01 December 1998 10 April 2001 1
HARRIS, John Haden 21 December 1993 09 June 1994 1
JACOBS, Barry Keith N/A 25 May 1996 1
LAVERTY, Christine Mary 21 February 1992 21 November 1993 1
TREHARNE, Stephen 21 February 1992 21 December 1993 1
Secretary Name Appointed Resigned Total Appointments
BINYAN LIMITED 03 November 1997 06 June 2019 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
CH01 - Change of particulars for director 11 June 2020
CH01 - Change of particulars for director 02 December 2019
CH01 - Change of particulars for director 02 December 2019
AA - Annual Accounts 20 November 2019
CS01 - N/A 13 June 2019
TM02 - Termination of appointment of secretary 06 June 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 24 June 2013
TM02 - Termination of appointment of secretary 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 19 June 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 18 January 2006
288a - Notice of appointment of directors or secretaries 19 August 2005
363a - Annual Return 30 June 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
AA - Annual Accounts 26 October 2004
363a - Annual Return 30 June 2004
AA - Annual Accounts 11 November 2003
363a - Annual Return 02 July 2003
AA - Annual Accounts 14 August 2002
363a - Annual Return 24 July 2002
288a - Notice of appointment of directors or secretaries 12 November 2001
AA - Annual Accounts 08 October 2001
363a - Annual Return 14 August 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
AA - Annual Accounts 07 August 2000
363a - Annual Return 11 July 2000
AA - Annual Accounts 13 September 1999
363a - Annual Return 07 September 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 01 December 1998
288a - Notice of appointment of directors or secretaries 01 December 1998
363a - Annual Return 19 November 1998
AA - Annual Accounts 17 November 1998
288c - Notice of change of directors or secretaries or in their particulars 08 September 1998
363a - Annual Return 02 September 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
AA - Annual Accounts 15 April 1998
363a - Annual Return 01 July 1997
AA - Annual Accounts 22 April 1997
363a - Annual Return 08 October 1996
288 - N/A 16 September 1996
288 - N/A 11 September 1996
288 - N/A 25 July 1996
288 - N/A 05 June 1996
AA - Annual Accounts 09 April 1996
363a - Annual Return 27 June 1995
AA - Annual Accounts 02 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1994
AA - Annual Accounts 21 September 1994
288 - N/A 27 June 1994
288 - N/A 27 June 1994
363s - Annual Return 16 June 1994
287 - Change in situation or address of Registered Office 16 June 1994
288 - N/A 28 January 1994
288 - N/A 28 January 1994
RESOLUTIONS - N/A 13 January 1994
288 - N/A 13 January 1994
288 - N/A 13 January 1994
287 - Change in situation or address of Registered Office 13 January 1994
363s - Annual Return 05 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 September 1992
NEWINC - New incorporation documents 26 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.