202-207 ELMHURST MANSIONS LIMITED
Status | ACTIVE |
Company No. | 04660522 |
Category | Private Limited Company |
Incorporated | 10 Feb 2003 |
Age | 21 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
202-207 ELMHURST MANSIONS LIMITED is an active private limited company with number 04660522. It was incorporated 21 years, 3 months, 21 days ago, on 10 February 2003. The company address is C/O Westbury Residential Limited C/O Westbury Residential Limited, London, SW6 4NF, England.
Company Fillings
Accounts with accounts type dormant
Date: 27 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type dormant
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type dormant
Date: 01 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Change person director company with change date
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Annette Louise Quinn
Change date: 2021-08-02
Documents
Accounts with accounts type dormant
Date: 02 Aug 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change account reference date company current shortened
Date: 02 Aug 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2022-02-28
Documents
Appoint corporate secretary company with name date
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-08-02
Officer name: Westbury Residential Limited
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-02
New address: C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF
Old address: Westbury Residential Limited 200 New Kings Road London SW6 4NF England
Documents
Confirmation statement with updates
Date: 17 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Address
Type: AD01
New address: Westbury Residential Limited 200 New Kings Road London SW6 4NF
Change date: 2020-11-17
Old address: C/O Westbury Residential 2 De Walden Court 85 New Cavendish Street London W1W 6XD
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Accounts with accounts type dormant
Date: 02 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Accounts with accounts type dormant
Date: 08 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Accounts with accounts type dormant
Date: 20 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 20 Dec 2013
Action Date: 20 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-20
Old address: 34 Queen Anne Street London W1G 8HE England
Documents
Termination secretary company
Date: 28 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Certificate change of name company
Date: 21 May 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 202-231 elmhurst mansions LIMITED\certificate issued on 21/05/13
Documents
Change of name notice
Date: 21 May 2013
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 08 May 2013
Action Date: 08 May 2013
Category: Address
Type: AD01
Change date: 2013-05-08
Old address: C/O Houston Lawrence 6 Port House Square Rigger Row Plantation Wharf London SW11 3TY United Kingdom
Documents
Termination director company with name
Date: 08 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Walker
Documents
Termination director company with name
Date: 08 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bradley Post
Documents
Termination director company with name
Date: 08 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Georgina Batho
Documents
Termination director company with name
Date: 08 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandya Piyasena
Documents
Termination secretary company with name
Date: 08 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Houston Lawrence Management Ltd
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Appoint corporate secretary company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Houston Lawrence Management Ltd
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 10 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-10
Documents
Termination secretary company with name
Date: 14 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bells Commercial Limited
Documents
Change registered office address company with date old address
Date: 07 Feb 2012
Action Date: 07 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-07
Old address: 130-138 Plough Road Clpham Junction London SW11 2AA
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2011
Action Date: 10 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-10
Documents
Termination director company with name
Date: 19 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clare Harris
Documents
Termination director company with name
Date: 19 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katrina Calder
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2010
Action Date: 10 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-10
Documents
Change corporate secretary company with change date
Date: 16 Mar 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-03-15
Officer name: Bells Commercial Limited
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-15
Officer name: Katrina Louise Calder
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-15
Officer name: Bradley Post
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-15
Officer name: Nicola Kate Walker
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clare Elizabeth Harris
Change date: 2010-03-15
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-15
Officer name: Georgina Catherine Ann Gwynne Batho
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-15
Officer name: Annette Louise Quinn
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Appoint corporate secretary company with name
Date: 06 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Bells Commercial Limited
Documents
Miscellaneous
Date: 06 Oct 2009
Category: Miscellaneous
Type: MISC
Description: Resigning peta barker as secretary never apt as sec
Documents
Legacy
Date: 12 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 12/08/2009 from 90 brixton hill london SW2 1QN
Documents
Legacy
Date: 01 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director rupert green
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/09; full list of members
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/08; full list of members
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/07; full list of members
Documents
Legacy
Date: 05 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 05/01/2009 from zero stowe road london W12 8BN
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary edward levinge
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed nicola kate walker
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 13 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 13/02/08 from: 203 elmhurst mansions elmhurst street london SW4 6HH
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Oct 2007
Category: Capital
Type: 169
Description: £ ic 18/12 08/12/06 £ sr 6@1=6
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 20 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/06; no change of members
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 26 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2005
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/04; full list of members
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH NEIL GOLDTHORPE
308 COTTON EXCHANGE,LIVERPOOL,
Number: | LP010120 |
Status: | ACTIVE |
Category: | Limited Partnership |
UPTON LODGE BUILDINGS ASTROP ROAD,BANBURY,OX17 2PJ
Number: | 11096061 |
Status: | ACTIVE |
Category: | Private Limited Company |
300 ST MARY'S ROAD,LIVERPOOL,L19 0NQ
Number: | 11452336 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE BUSINESS CENTRE,KING'S LYNN,PE30 3EX
Number: | 11041256 |
Status: | ACTIVE |
Category: | Private Limited Company |
72, DUNSTALL ROAD,HALESOWEN,B63 1BE
Number: | 03332046 |
Status: | ACTIVE |
Category: | Private Limited Company |
TISHMAN SPEYER EUROPEAN REAL ESTATE VENTURE VI MASTER L.P.
10 BRESSENDEN PLACE,LONDON,SW1E 5DH
Number: | LP011494 |
Status: | ACTIVE |
Category: | Limited Partnership |