104 ELGIN FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

104 ELGIN FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07531898

Incorporation date

16/02/2011

Size

Micro Entity

Contacts

Registered address

Registered address

11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire EN6 1AECopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2011)
dot icon22/08/2025
Micro company accounts made up to 2024-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-21 with updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon08/07/2024
Termination of appointment of Vitor Pereira De Oliveira as a director on 2024-06-18
dot icon25/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon19/03/2024
Appointment of Mr Nikhil Amin as a director on 2024-03-18
dot icon19/03/2024
Appointment of Mr Wai Seng Lam as a director on 2024-03-01
dot icon19/03/2024
Appointment of Mrs Lauren Elisabeth Benoliel as a director on 2024-03-01
dot icon05/12/2023
Registered office address changed from Forest House 186 Forest Road Loughton IG10 1EG England to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 2023-12-05
dot icon12/10/2023
Registered office address changed from 168 Forest Road Loughton IG10 1EG England to Forest House 186 Forest Road Loughton IG10 1EG on 2023-10-12
dot icon02/10/2023
Termination of appointment of Lauren Elisabeth Benoliel as a director on 2023-09-20
dot icon02/10/2023
Termination of appointment of Wai Seng Lam as a director on 2023-09-20
dot icon02/10/2023
Termination of appointment of Nikhil Amin as a director on 2023-09-20
dot icon30/09/2023
Appointment of Nikhil Amin as a director on 2023-09-20
dot icon30/09/2023
Appointment of Wai Seng Lam as a director on 2023-09-20
dot icon30/09/2023
Appointment of Lauren Elisabeth Benoliel as a director on 2023-09-20
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/09/2023
Registered office address changed from 104 Elgin Avenue London W9 2HD England to 168 Forest Road Loughton IG10 1EG on 2023-09-22
dot icon04/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon18/07/2023
Confirmation statement made on 2023-07-16 with updates
dot icon19/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon16/02/2023
Registered office address changed from 104 Elgin Avenue 104 Elgin Avenue London W9 2HD England to 104 Elgin Avenue London W9 2HD on 2023-02-17
dot icon18/01/2023
Registered office address changed from 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY England to 104 Elgin Avenue 104 Elgin Avenue London W9 2HD on 2023-01-19
dot icon18/01/2023
Termination of appointment of Aldbury Secretaries Limited as a secretary on 2022-01-06
dot icon18/01/2023
Termination of appointment of Parul Garg as a director on 2022-07-15
dot icon18/01/2023
Termination of appointment of Nikhil Amin as a director on 2022-07-27
dot icon18/01/2023
Termination of appointment of Lauren Elisabeth Benoliel as a director on 2022-07-27
dot icon18/01/2023
Termination of appointment of Shui Tak Lam as a director on 2022-08-04
dot icon08/12/2022
Appointment of Shui Tak Lam as a director on 2022-08-04
dot icon08/12/2022
Appointment of Lauren Elisabeth Benoliel as a director on 2022-07-27
dot icon08/12/2022
Appointment of Nikhil Amin as a director on 2022-07-27
dot icon15/11/2022
Appointment of Mr Konstantinos Raftogiannis as a director on 2022-07-27
dot icon28/03/2022
Micro company accounts made up to 2021-12-31
dot icon17/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon12/05/2021
Micro company accounts made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon06/07/2020
Micro company accounts made up to 2019-12-31
dot icon26/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon24/04/2019
Micro company accounts made up to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-02-16 with updates
dot icon04/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon16/06/2017
Micro company accounts made up to 2016-12-31
dot icon09/05/2017
Termination of appointment of Lauren Elisabeth Cohen as a director on 2017-04-25
dot icon02/05/2017
Appointment of Mr Vitor Pereira De Oliveira as a director on 2017-04-10
dot icon02/05/2017
Termination of appointment of Philippe De Oliveira as a director on 2017-04-05
dot icon28/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon25/07/2016
Micro company accounts made up to 2015-12-31
dot icon13/04/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon28/08/2015
Micro company accounts made up to 2014-12-31
dot icon28/08/2015
Secretary's details changed for Aldbury Secretaries Limited on 2015-04-30
dot icon20/04/2015
Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Milton Keynes Buckinghamshire MK9 1DP to 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY on 2015-04-20
dot icon19/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon12/08/2014
Accounts made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon14/10/2013
Appointment of Parul Garg as a director on 2013-09-01
dot icon03/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon18/03/2013
Director's details changed for Lauren Elisabeth Cohen on 2013-02-01
dot icon02/10/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon16/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon19/04/2012
Termination of appointment of De Oliveira Philippe as a secretary on 2012-03-22
dot icon19/04/2012
Registered office address changed from 104 Elgin Avenue Maida Vale London W9 2HD on 2012-04-19
dot icon19/04/2012
Appointment of Aldbury Secretaries Limited as a secretary on 2012-03-22
dot icon19/04/2012
Director's details changed for De Oliveira Philippe on 2011-02-16
dot icon07/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon04/03/2011
Appointment of Lauren Elisabeth Cohen as a director
dot icon04/03/2011
Appointment of De Oliveira Philippe as a director
dot icon04/03/2011
Appointment of De Oliveira Philippe as a secretary
dot icon03/03/2011
Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 2011-03-03
dot icon03/03/2011
Termination of appointment of Crs Services Limited as a secretary
dot icon03/03/2011
Termination of appointment of Richard Hardbattle as a director
dot icon16/02/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
41.70K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aldbury Secretaries Limited
Corporate Secretary
21/03/2012 - 05/01/2022
69
Mr Konstantinos Raftogiannis
Director
27/07/2022 - Present
2
Lam, Shui Tak
Director
03/08/2022 - 03/08/2022
1
Garg, Parul
Director
31/08/2013 - 14/07/2022
3
Amin, Nikhil
Director
20/09/2023 - 20/09/2023
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 104 ELGIN FREEHOLD LIMITED

104 ELGIN FREEHOLD LIMITED is an(a) Active company incorporated on 16/02/2011 with the registered office located at 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire EN6 1AE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 104 ELGIN FREEHOLD LIMITED?

toggle

104 ELGIN FREEHOLD LIMITED is currently Active. It was registered on 16/02/2011 .

Where is 104 ELGIN FREEHOLD LIMITED located?

toggle

104 ELGIN FREEHOLD LIMITED is registered at 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire EN6 1AE.

What does 104 ELGIN FREEHOLD LIMITED do?

toggle

104 ELGIN FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 104 ELGIN FREEHOLD LIMITED?

toggle

The latest filing was on 22/08/2025: Micro company accounts made up to 2024-12-31.