58 ELGIN CRESCENT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

58 ELGIN CRESCENT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02002607

Incorporation date

21/03/1986

Size

Dormant

Contacts

Registered address

Registered address

60 Elgin Crescent, London W11 2JJCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1986)
dot icon12/04/2026
Notification of Gerald Marcus Fox as a person with significant control on 2026-04-12
dot icon27/02/2026
Appointment of Mr Filip Szczesniak as a director on 2026-02-26
dot icon27/02/2026
Cessation of Gerald Marcus Fox as a person with significant control on 2026-02-27
dot icon26/02/2026
Confirmation statement made on 2025-12-07 with updates
dot icon26/02/2026
Appointment of Iga Teresa Lis as a director on 2026-02-26
dot icon25/02/2026
Termination of appointment of Keren Edmund Mitchell as a director on 2025-12-01
dot icon25/02/2026
Termination of appointment of Clovissa Newcombe as a director on 2025-12-01
dot icon17/02/2026
Director's details changed for Ms Małgorzata Anna Staniaszek on 2026-02-16
dot icon30/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon20/09/2025
Appointment of Mr Angelos Stylianos Chryssogelos as a director on 2024-01-01
dot icon20/09/2025
Appointment of Ms Małgorzata Anna Staniaszek as a director on 2024-01-01
dot icon26/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon22/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon11/01/2024
Termination of appointment of Rebecca Aimee Wilson as a secretary on 2023-12-21
dot icon11/01/2024
Termination of appointment of Rebecca Aimee Wilson as a director on 2023-12-21
dot icon11/01/2024
Registered office address changed from , 59 West Street, Kings Cliffe, Peterborough, PE8 6XB, England to 60 Elgin Crescent London W11 2JJ on 2024-01-11
dot icon12/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon07/12/2021
Appointment of Mr Keren Mitchell as a director on 2021-06-29
dot icon07/12/2021
Termination of appointment of Jane Frances Mary Turnbull as a director on 2021-06-29
dot icon29/09/2021
Micro company accounts made up to 2021-03-31
dot icon09/04/2021
Director's details changed for Rebecca Aimee Sharpe on 2021-04-09
dot icon25/01/2021
Micro company accounts made up to 2020-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon09/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon23/10/2019
Micro company accounts made up to 2019-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon02/03/2017
Registered office address changed from , 58 Elgin Crescent, London, W11 2JJ to 60 Elgin Crescent London W11 2JJ on 2017-03-02
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon12/12/2016
Appointment of Mr Gerald Marcus Fox as a director on 2016-07-28
dot icon17/09/2016
Termination of appointment of Ruy Vilhena as a director on 2016-07-28
dot icon17/09/2016
Termination of appointment of Pankaj Adatia as a secretary on 2016-07-28
dot icon17/09/2016
Registered office address changed from , 1 Rees Drive, Stanmore, Middlesex, HA7 4YN to 60 Elgin Crescent London W11 2JJ on 2016-09-17
dot icon17/09/2016
Termination of appointment of Yoshiharu Tezuka as a secretary on 2016-07-28
dot icon17/09/2016
Appointment of Mrs Rebecca Aimee Wilson as a secretary on 2016-07-28
dot icon22/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon21/08/2014
Registered office address changed from , 367 Portobello Road, London, W10 5SG to 60 Elgin Crescent London W11 2JJ on 2014-08-21
dot icon30/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon05/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon16/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon12/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon09/03/2012
Appointment of Mr Pankaj Adatia as a secretary
dot icon09/03/2012
Termination of appointment of Ann Smith as a secretary
dot icon09/03/2012
Registered office address changed from , 5 Cornwall Crescent, London, W11 1PH on 2012-03-09
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/02/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon15/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon09/02/2010
Director's details changed for Clovissa Newcombe on 2009-12-07
dot icon09/02/2010
Director's details changed for Rebecca Aimee Sharpe on 2009-12-07
dot icon09/02/2010
Director's details changed for Jane Frances Mary Turnbull on 2009-12-07
dot icon09/02/2010
Director's details changed for Ruy Vilhena on 2009-12-07
dot icon17/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon20/03/2009
Return made up to 07/12/08; full list of members
dot icon06/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon15/01/2008
Return made up to 07/12/07; full list of members
dot icon07/12/2007
New secretary appointed
dot icon02/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/11/2007
Director resigned
dot icon29/10/2007
New director appointed
dot icon17/10/2007
Director resigned
dot icon01/03/2007
New director appointed
dot icon06/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon01/02/2007
Return made up to 07/12/06; full list of members
dot icon13/09/2006
Director resigned
dot icon02/06/2006
Return made up to 07/12/05; full list of members
dot icon01/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon04/08/2005
Return made up to 07/12/04; full list of members
dot icon03/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon06/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon06/01/2004
Return made up to 07/12/03; full list of members
dot icon16/01/2003
Return made up to 07/12/02; full list of members
dot icon01/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon30/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon19/12/2001
Return made up to 07/12/01; full list of members
dot icon04/01/2001
Return made up to 07/12/00; full list of members
dot icon03/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon03/01/2001
Resolutions
dot icon06/02/2000
Return made up to 07/12/99; full list of members
dot icon04/11/1999
Accounts for a dormant company made up to 1999-03-31
dot icon04/11/1999
Resolutions
dot icon12/02/1999
New director appointed
dot icon29/01/1999
New director appointed
dot icon29/01/1999
New director appointed
dot icon04/12/1998
New secretary appointed;new director appointed
dot icon04/12/1998
Return made up to 07/12/98; full list of members
dot icon04/12/1998
Resolutions
dot icon04/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon06/02/1998
Return made up to 07/12/97; no change of members
dot icon02/05/1997
Accounts for a dormant company made up to 1997-03-31
dot icon02/05/1997
Resolutions
dot icon02/02/1997
Return made up to 07/12/96; full list of members
dot icon02/02/1997
Accounts for a dormant company made up to 1996-03-31
dot icon02/02/1997
Resolutions
dot icon02/02/1997
New secretary appointed
dot icon02/02/1997
Registered office changed on 02/02/97 from:\c/o uk property managers, 20 balham hill, hillgate place, london SW12 9ER
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/06/1994
Accounts for a dormant company made up to 1994-03-31
dot icon06/06/1994
Resolutions
dot icon24/05/1994
Secretary resigned;new secretary appointed
dot icon24/05/1994
Return made up to 07/12/93; no change of members
dot icon11/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon11/02/1994
Resolutions
dot icon27/06/1993
Registered office changed on 27/06/93 from:\58 elgin crescent, london, W11 2JJ
dot icon04/06/1993
Accounts for a dormant company made up to 1992-03-31
dot icon04/06/1993
Resolutions
dot icon28/01/1993
Return made up to 07/12/92; no change of members
dot icon06/10/1992
Return made up to 07/12/91; full list of members
dot icon06/10/1992
Return made up to 31/12/89; full list of members
dot icon03/04/1992
Accounts for a small company made up to 1991-03-31
dot icon24/06/1991
Accounts for a small company made up to 1990-03-31
dot icon14/11/1990
Return made up to 20/09/90; full list of members
dot icon12/09/1990
Compulsory strike-off action has been discontinued
dot icon12/09/1990
Accounts for a small company made up to 1989-03-31
dot icon28/08/1990
First Gazette notice for compulsory strike-off
dot icon10/11/1989
Full accounts made up to 1988-03-31
dot icon06/06/1989
Return made up to 07/12/88; full list of members
dot icon25/01/1989
Full accounts made up to 1987-03-31
dot icon25/01/1989
Return made up to 31/12/87; full list of members
dot icon10/08/1987
Registered office changed on 10/08/87 from:\60 great marlborough street, london, W1V 2PB
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/03/1986
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
31/03/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roddam, Francis George
Director
30/11/1998 - 15/06/2006
19
Mr Gerald Marcus Fox
Director
28/07/2016 - Present
9
Wilson, Rebecca Aimee
Director
24/11/2006 - 21/12/2023
7
Mitchell, Keren Edmund
Director
29/06/2021 - 01/12/2025
11
Smith, Ann
Secretary
07/10/2007 - 31/03/2011
20

Persons with Significant Control

3
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 58 ELGIN CRESCENT MANAGEMENT COMPANY LIMITED

58 ELGIN CRESCENT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/03/1986 with the registered office located at 60 Elgin Crescent, London W11 2JJ. There are currently 5 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 58 ELGIN CRESCENT MANAGEMENT COMPANY LIMITED?

toggle

58 ELGIN CRESCENT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/03/1986 .

Where is 58 ELGIN CRESCENT MANAGEMENT COMPANY LIMITED located?

toggle

58 ELGIN CRESCENT MANAGEMENT COMPANY LIMITED is registered at 60 Elgin Crescent, London W11 2JJ.

What does 58 ELGIN CRESCENT MANAGEMENT COMPANY LIMITED do?

toggle

58 ELGIN CRESCENT MANAGEMENT COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 58 ELGIN CRESCENT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/04/2026: Notification of Gerald Marcus Fox as a person with significant control on 2026-04-12.