4 ELSWORTHY TERRACE (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

4 ELSWORTHY TERRACE (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03320106

Incorporation date

18/02/1997

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor 168 Shoreditch High Street, London E1 6RACopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1997)
dot icon24/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon23/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon20/02/2025
Director's details changed for Ms Claire Elizabeth Payne on 2024-10-02
dot icon19/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon19/02/2025
Director's details changed for David John Smith on 2025-02-18
dot icon17/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/03/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon08/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon16/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon24/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/06/2021
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon01/06/2021
Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-06-01
dot icon23/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon26/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/03/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon27/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon24/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon08/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon24/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon15/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon20/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon21/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon09/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon17/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon23/02/2011
Director's details changed for Claire Elizabeth Payne on 2011-02-18
dot icon23/02/2011
Director's details changed for David John Smith on 2011-02-18
dot icon23/02/2011
Secretary's details changed for Claire Elizabeth Payne on 2011-02-18
dot icon23/02/2011
Director's details changed for Lindsay Anne Gregory on 2011-02-18
dot icon11/08/2010
Registered office address changed from C/O Reeves+Neylan Llp Colechurch House One London Bridge Walk London SE1 2SX on 2010-08-11
dot icon17/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon02/03/2010
Director's details changed for David John Smith on 2010-02-18
dot icon02/03/2010
Director's details changed for Lindsay Anne Gregory on 2010-02-18
dot icon03/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/02/2009
Return made up to 18/02/09; full list of members
dot icon29/02/2008
Return made up to 18/02/08; full list of members
dot icon28/02/2008
Registered office changed on 28/02/2008 from reeves & neylan, colechurch house, one london bridge walk london SE1 2SX
dot icon06/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/02/2007
Return made up to 18/02/07; full list of members
dot icon23/02/2007
Accounting reference date shortened from 05/04/07 to 31/12/06
dot icon23/02/2007
Registered office changed on 23/02/07 from: reeves and neylan colechurch house one london bridge walk london SE3 2SX
dot icon21/11/2006
Registered office changed on 21/11/06 from: 843 finchley road london NW11 8NA
dot icon21/11/2006
New director appointed
dot icon21/11/2006
New director appointed
dot icon21/11/2006
New secretary appointed;new director appointed
dot icon21/11/2006
Secretary resigned
dot icon21/11/2006
Director resigned
dot icon04/10/2006
Auditor's resignation
dot icon19/04/2006
Total exemption small company accounts made up to 2006-04-05
dot icon15/03/2006
Return made up to 18/02/06; full list of members
dot icon12/04/2005
Total exemption small company accounts made up to 2005-04-05
dot icon08/03/2005
Return made up to 18/02/05; full list of members
dot icon17/04/2004
Total exemption small company accounts made up to 2004-04-05
dot icon26/02/2004
Return made up to 18/02/04; full list of members
dot icon18/05/2003
Total exemption small company accounts made up to 2003-04-05
dot icon28/02/2003
Return made up to 18/02/03; full list of members
dot icon29/04/2002
Total exemption full accounts made up to 2002-04-05
dot icon22/02/2002
Return made up to 18/02/02; full list of members
dot icon07/11/2001
Total exemption full accounts made up to 2001-04-05
dot icon23/03/2001
Return made up to 18/02/01; full list of members
dot icon23/03/2001
Secretary resigned
dot icon07/07/2000
New secretary appointed
dot icon07/06/2000
Accounts made up to 2000-04-05
dot icon31/05/2000
Director resigned
dot icon29/03/2000
Return made up to 18/02/00; full list of members
dot icon01/09/1999
Accounts for a small company made up to 1999-04-05
dot icon22/03/1999
Return made up to 18/02/99; full list of members
dot icon22/12/1998
Registered office changed on 22/12/98 from: 1 the billings walnut tree close guildford surrey GU1 4YD
dot icon22/12/1998
Accounts for a small company made up to 1998-04-05
dot icon25/02/1998
Registered office changed on 25/02/98 from: 14 new street london EC2M 4TR
dot icon15/04/1997
Resolutions
dot icon15/04/1997
Resolutions
dot icon11/04/1997
Resolutions
dot icon11/04/1997
Registered office changed on 11/04/97 from: 4 elsworthy terrace london NW3
dot icon11/04/1997
Accounting reference date extended from 28/02/98 to 05/04/98
dot icon11/04/1997
Ad 04/04/97--------- £ si 98@1=98 £ ic 2/100
dot icon10/04/1997
Director resigned
dot icon10/04/1997
Secretary resigned
dot icon10/04/1997
Registered office changed on 10/04/97 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon10/04/1997
New secretary appointed;new director appointed
dot icon10/04/1997
New director appointed
dot icon26/03/1997
Certificate of change of name
dot icon19/03/1997
Certificate of change of name
dot icon18/02/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.00
-
0.00
-
-
2022
3
1.00
-
0.00
-
-
2023
3
1.00
-
0.00
-
-
2023
3
1.00
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
18/02/1997 - 20/03/1997
10896
WILDMAN & BATTELL LIMITED
Nominee Director
18/02/1997 - 20/03/1997
10915
WESCO NOMINEES LIMITED
Corporate Director
20/03/1997 - 24/05/2000
11
Payne, Claire Elizabeth
Director
01/11/2006 - Present
8
Smith, David John
Director
01/11/2006 - Present
14

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 4 ELSWORTHY TERRACE (FREEHOLD) LIMITED

4 ELSWORTHY TERRACE (FREEHOLD) LIMITED is an(a) Active company incorporated on 18/02/1997 with the registered office located at 2nd Floor 168 Shoreditch High Street, London E1 6RA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 4 ELSWORTHY TERRACE (FREEHOLD) LIMITED?

toggle

4 ELSWORTHY TERRACE (FREEHOLD) LIMITED is currently Active. It was registered on 18/02/1997 .

Where is 4 ELSWORTHY TERRACE (FREEHOLD) LIMITED located?

toggle

4 ELSWORTHY TERRACE (FREEHOLD) LIMITED is registered at 2nd Floor 168 Shoreditch High Street, London E1 6RA.

What does 4 ELSWORTHY TERRACE (FREEHOLD) LIMITED do?

toggle

4 ELSWORTHY TERRACE (FREEHOLD) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does 4 ELSWORTHY TERRACE (FREEHOLD) LIMITED have?

toggle

4 ELSWORTHY TERRACE (FREEHOLD) LIMITED had 3 employees in 2023.

What is the latest filing for 4 ELSWORTHY TERRACE (FREEHOLD) LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-18 with no updates.