11 ELSWORTHY TERRACE LIMITED

Register to unlock more data on OkredoRegister

11 ELSWORTHY TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03493230

Incorporation date

15/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

11c Elsworthy Terrace, Primrose Hill, London NW3 3DRCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1998)
dot icon17/01/2025
Confirmation statement made on 2024-12-05 with updates
dot icon17/01/2025
Micro company accounts made up to 2024-03-31
dot icon16/07/2024
Appointment of Mr Robert Alster as a director on 2024-07-10
dot icon15/07/2024
Termination of appointment of Mark Linton Verity as a director on 2024-06-15
dot icon16/12/2023
Termination of appointment of Charles Vero Kemball as a director on 2023-12-15
dot icon16/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon15/12/2023
Appointment of Miss Kennedy Ashlyn Storm Hecimovic Pope as a director on 2023-12-15
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon08/03/2021
Micro company accounts made up to 2020-03-31
dot icon20/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon21/06/2018
Appointment of Mr Mark Linton Verity as a director on 2018-06-21
dot icon21/06/2018
Termination of appointment of Eva Joan Spector as a director on 2018-06-21
dot icon13/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon18/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/11/2016
Appointment of Mr Charles Vero Kemball as a director on 2016-11-02
dot icon01/11/2016
Termination of appointment of Jonathan Simon Hall as a director on 2016-10-10
dot icon22/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon17/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon14/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon17/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon12/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon28/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon07/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon24/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon10/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon28/01/2010
Director's details changed for Jonathan Simon Hall on 2010-01-01
dot icon28/01/2010
Director's details changed for Eva Joan Spector on 2010-01-01
dot icon28/01/2010
Director's details changed for Mr Peter Martin Brandon Jones on 2010-01-01
dot icon08/12/2009
Termination of appointment of Jonathan Hall as a secretary
dot icon07/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/02/2009
Return made up to 15/01/09; full list of members
dot icon05/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon11/04/2008
Return made up to 15/01/08; full list of members
dot icon08/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon27/01/2007
Return made up to 15/01/07; full list of members
dot icon15/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon01/02/2006
Return made up to 15/01/06; full list of members
dot icon10/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/01/2005
Return made up to 15/01/05; full list of members
dot icon14/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon22/01/2004
Return made up to 15/01/04; full list of members
dot icon07/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon23/01/2003
Return made up to 15/01/03; full list of members
dot icon08/01/2003
Amended accounts made up to 2002-03-31
dot icon03/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/02/2002
Return made up to 15/01/02; full list of members
dot icon02/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon22/01/2001
Return made up to 15/01/01; full list of members
dot icon02/01/2001
Accounts made up to 2000-03-31
dot icon10/08/2000
Director's particulars changed
dot icon20/01/2000
Return made up to 15/01/00; full list of members
dot icon07/09/1999
Accounts for a small company made up to 1999-03-31
dot icon10/03/1999
Return made up to 11/01/99; full list of members
dot icon10/03/1999
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon26/01/1999
Secretary resigned
dot icon26/01/1999
New secretary appointed
dot icon19/06/1998
Registered office changed on 19/06/98 from:\flat 4 11 elsworthy terrace, london, NW3 3DR
dot icon26/03/1998
Memorandum and Articles of Association
dot icon26/03/1998
Resolutions
dot icon26/03/1998
Ad 20/03/98--------- £ si 2@1=2 £ ic 2/4
dot icon26/03/1998
Registered office changed on 26/03/98 from:\c/o franks charlesly & co, hulton house, 161-166 fleet street, london EC4A 2DY
dot icon04/02/1998
Memorandum and Articles of Association
dot icon04/02/1998
New director appointed
dot icon04/02/1998
New director appointed
dot icon04/02/1998
New secretary appointed;new director appointed
dot icon04/02/1998
Director resigned
dot icon04/02/1998
Secretary resigned
dot icon30/01/1998
Certificate of change of name
dot icon23/01/1998
Registered office changed on 23/01/98 from:\788-790 finchley road, london, NW11 7UR
dot icon15/01/1998
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
31/03/2024
dot iconNext confirmation date
05/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.26K
-
0.00
-
-
2022
0
1.12K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
15/01/1998 - 19/01/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
15/01/1998 - 19/01/1998
67500
Hall, Jonathan Simon
Secretary
11/01/1999 - 03/12/2009
-
Kemball, Charles Vero
Director
02/11/2016 - 15/12/2023
-
Alster, Robert
Director
10/07/2024 - Present
-

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 11 ELSWORTHY TERRACE LIMITED

11 ELSWORTHY TERRACE LIMITED is an(a) Active company incorporated on 15/01/1998 with the registered office located at 11c Elsworthy Terrace, Primrose Hill, London NW3 3DR. There are currently 3 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 11 ELSWORTHY TERRACE LIMITED?

toggle

11 ELSWORTHY TERRACE LIMITED is currently Active. It was registered on 15/01/1998 .

Where is 11 ELSWORTHY TERRACE LIMITED located?

toggle

11 ELSWORTHY TERRACE LIMITED is registered at 11c Elsworthy Terrace, Primrose Hill, London NW3 3DR.

What does 11 ELSWORTHY TERRACE LIMITED do?

toggle

11 ELSWORTHY TERRACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11 ELSWORTHY TERRACE LIMITED?

toggle

The latest filing was on 17/01/2025: Confirmation statement made on 2024-12-05 with updates.