ELNATHAN MEWS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ELNATHAN MEWS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02993726

Incorporation date

23/11/1994

Size

Dormant

Contacts

Registered address

Registered address

C/O Houghton Estates 8 Bristol Gardens, Little Venice, London, Greater London W9 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1994)
dot icon09/03/2026
Appointment of Mr James Edward Nodder as a director on 2026-01-23
dot icon09/03/2026
Termination of appointment of Ravi Chandran Ratnavel as a director on 2026-01-23
dot icon09/03/2026
Appointment of Dr Ravi Chandran Ratnavel as a director on 2026-01-23
dot icon09/03/2026
Confirmation statement made on 2026-01-25 with updates
dot icon05/03/2026
Termination of appointment of James Edward Nodder as a director on 2026-01-23
dot icon28/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon11/07/2025
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to C/O Houghton Estates 8 Bristol Gardens Little Venice London Greater London W9 2JG on 2025-07-11
dot icon10/06/2025
Termination of appointment of Crabtree Pm Limited as a secretary on 2025-06-04
dot icon27/01/2025
Confirmation statement made on 2025-01-25 with updates
dot icon24/07/2024
Termination of appointment of Bernhard John Tute as a director on 2024-07-23
dot icon01/03/2024
Accounts for a dormant company made up to 2024-01-31
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with updates
dot icon13/09/2023
Director's details changed for Mr Thomas Edward Davidson on 2023-09-13
dot icon13/09/2023
Director's details changed for Dr Ravi Chandran Ratnavel on 2023-09-13
dot icon13/09/2023
Secretary's details changed for Crabtree Pm Limited on 2023-09-13
dot icon12/09/2023
Registered office address changed from C/O Crabtree Pm Limited Marlborough House 298 Regents Park Road London N3 2SZ to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12
dot icon28/03/2023
Appointment of Mr Thomas Edward Davidson as a director on 2023-02-24
dot icon28/03/2023
Appointment of Dr Ravi Chandran Ratnavel as a director on 2023-02-24
dot icon09/02/2023
Accounts for a dormant company made up to 2023-01-31
dot icon26/01/2023
Confirmation statement made on 2023-01-25 with updates
dot icon17/01/2023
Accounts for a dormant company made up to 2022-01-31
dot icon13/12/2022
Termination of appointment of Konstantinos Nikolopoulos as a director on 2022-12-08
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon27/05/2021
Accounts for a dormant company made up to 2021-01-31
dot icon27/01/2021
Confirmation statement made on 2021-01-25 with updates
dot icon25/02/2020
Accounts for a dormant company made up to 2020-01-31
dot icon07/02/2020
Confirmation statement made on 2020-01-25 with updates
dot icon15/05/2019
Termination of appointment of Shoshana Britton as a director on 2019-05-14
dot icon08/05/2019
Accounts for a dormant company made up to 2019-01-31
dot icon11/02/2019
Confirmation statement made on 2019-01-25 with updates
dot icon08/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon26/01/2018
Confirmation statement made on 2018-01-25 with updates
dot icon12/01/2018
Director's details changed for James Edward Nodder on 2018-01-11
dot icon11/01/2018
Director's details changed for Bernhard John Tute on 2018-01-11
dot icon11/01/2018
Director's details changed for Mr Konstantinos Nikolopoulos on 2018-01-11
dot icon31/07/2017
Termination of appointment of John Cecil Dauth as a director on 2017-07-31
dot icon27/07/2017
Accounts for a dormant company made up to 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon19/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon04/04/2016
Termination of appointment of Kelly Anne Hobbs as a secretary on 2016-04-04
dot icon24/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon30/04/2015
Accounts for a dormant company made up to 2015-01-31
dot icon27/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon28/10/2014
Appointment of Mr John Cecil Dauth as a director on 2014-10-15
dot icon11/08/2014
Accounts for a dormant company made up to 2014-01-31
dot icon20/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon02/09/2013
Total exemption full accounts made up to 2013-01-31
dot icon12/04/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon12/12/2012
Termination of appointment of Rosemary Hall as a director
dot icon19/11/2012
Appointment of Bernhard John Tute as a director
dot icon18/11/2012
Termination of appointment of Fiona Foster as a director
dot icon09/11/2012
Termination of appointment of Rosemary Hall as a secretary
dot icon08/11/2012
Appointment of Konstantinos Nikolopoulos as a director
dot icon08/11/2012
Registered office address changed from 41 Elnathan Mews London W9 2JE United Kingdom on 2012-11-08
dot icon08/11/2012
Appointment of Kelly Anne Hobbs as a secretary
dot icon08/11/2012
Appointment of Crabtree Pm Limited as a secretary
dot icon23/05/2012
Appointment of James Edward Nodder as a director
dot icon01/03/2012
Total exemption small company accounts made up to 2012-01-31
dot icon25/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon23/01/2012
Termination of appointment of Julian Knowles as a director
dot icon20/08/2011
Termination of appointment of Robert Drew as a director
dot icon04/08/2011
Appointment of Mrs Rosemary Hall as a secretary
dot icon04/08/2011
Termination of appointment of Shoshana Britton as a secretary
dot icon01/06/2011
Total exemption full accounts made up to 2011-01-31
dot icon31/03/2011
Appointment of Mr Julian Bernard Knowles as a director
dot icon07/03/2011
Appointment of Mrs Rosemary Hall as a director
dot icon23/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon23/02/2011
Termination of appointment of a director
dot icon08/02/2011
Termination of appointment of Roderick Meyers as a director
dot icon08/02/2011
Termination of appointment of Howard Allen as a director
dot icon01/11/2010
Total exemption full accounts made up to 2010-01-31
dot icon23/03/2010
Registered office address changed from 5 Elnathan Mews London W9 2JE United Kingdom on 2010-03-23
dot icon23/03/2010
Appointment of Mrs Shoshana Britton as a secretary
dot icon23/03/2010
Appointment of Mrs Shoshana Britton as a director
dot icon15/03/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon15/03/2010
Termination of appointment of James Roosevelt as a director
dot icon15/03/2010
Director's details changed for Fiona Cunliffe Foster on 2010-01-25
dot icon15/03/2010
Director's details changed for Roderick Clive Russell Meyers on 2010-01-25
dot icon15/03/2010
Director's details changed for Howard William Habberfield Allen on 2010-01-25
dot icon15/03/2010
Appointment of Mr Robert Stefan Drew as a director
dot icon29/01/2010
Termination of appointment of James Roosevelt as a director
dot icon29/01/2010
Termination of appointment of Derek Caves as a director
dot icon29/01/2010
Termination of appointment of Carolyn Anderson as a director
dot icon27/01/2010
Registered office address changed from 23 Elnathan Mews London W9 2JE on 2010-01-27
dot icon10/08/2009
Appointment terminated secretary james roosevelt
dot icon20/05/2009
Total exemption full accounts made up to 2009-01-31
dot icon14/05/2009
Director appointed fiona foster
dot icon09/02/2009
Return made up to 25/01/09; full list of members
dot icon06/02/2009
Director and secretary's change of particulars / james roosevelt / 03/11/2008
dot icon06/02/2009
Appointment terminated director abrar khawaja
dot icon23/04/2008
Return made up to 25/01/08; no change of members
dot icon16/04/2008
Total exemption full accounts made up to 2008-01-31
dot icon15/04/2007
Total exemption full accounts made up to 2007-01-31
dot icon31/01/2007
Return made up to 25/01/07; change of members
dot icon11/05/2006
New director appointed
dot icon28/03/2006
Total exemption full accounts made up to 2006-01-31
dot icon10/02/2006
Secretary resigned;director resigned
dot icon03/02/2006
Return made up to 25/01/06; full list of members
dot icon27/01/2006
Secretary resigned
dot icon03/03/2005
Total exemption full accounts made up to 2005-01-31
dot icon08/02/2005
Return made up to 23/11/04; change of members
dot icon04/08/2004
New director appointed
dot icon04/08/2004
Director resigned
dot icon28/06/2004
Secretary resigned
dot icon28/06/2004
New director appointed
dot icon14/06/2004
Registered office changed on 14/06/04 from: 3 elnathan mews london W9 2JE
dot icon27/04/2004
Director resigned
dot icon22/03/2004
New secretary appointed
dot icon22/03/2004
Director resigned
dot icon11/03/2004
Total exemption full accounts made up to 2004-01-31
dot icon24/12/2003
Return made up to 23/11/03; change of members
dot icon27/02/2003
Total exemption full accounts made up to 2003-01-31
dot icon06/12/2002
New director appointed
dot icon05/12/2002
Return made up to 23/11/02; full list of members
dot icon24/07/2002
New director appointed
dot icon24/07/2002
New director appointed
dot icon20/05/2002
Total exemption full accounts made up to 2002-01-31
dot icon10/04/2002
Director resigned
dot icon10/04/2002
Director resigned
dot icon26/03/2002
Director resigned
dot icon02/01/2002
Total exemption full accounts made up to 2001-01-31
dot icon02/01/2002
Return made up to 23/11/01; full list of members
dot icon02/01/2002
Director resigned
dot icon19/01/2001
Return made up to 23/11/00; full list of members
dot icon03/01/2001
New director appointed
dot icon03/01/2001
New director appointed
dot icon03/01/2001
Full accounts made up to 2000-01-31
dot icon11/08/2000
Secretary resigned
dot icon11/08/2000
Return made up to 23/11/99; full list of members
dot icon28/07/2000
Director resigned
dot icon19/07/2000
New director appointed
dot icon19/07/2000
New director appointed
dot icon25/11/1999
Director resigned
dot icon11/11/1999
Full accounts made up to 1999-01-31
dot icon11/12/1998
Return made up to 23/11/98; full list of members
dot icon11/12/1998
Director resigned
dot icon04/12/1998
Full accounts made up to 1998-01-31
dot icon07/09/1998
New director appointed
dot icon07/09/1998
New director appointed
dot icon02/07/1998
Return made up to 23/11/97; full list of members
dot icon02/07/1998
Location of register of members address changed
dot icon17/06/1998
New secretary appointed;new director appointed
dot icon17/06/1998
Location of register of members
dot icon25/01/1998
Registered office changed on 25/01/98 from: 11-15 farm street london W1X 8NP
dot icon25/01/1998
Secretary resigned
dot icon24/09/1997
Director resigned
dot icon04/09/1997
New director appointed
dot icon28/06/1997
Full accounts made up to 1997-01-31
dot icon16/06/1997
Director resigned
dot icon16/06/1997
Director resigned
dot icon09/06/1997
Ad 18/04/97--------- £ si 2@1=2 £ ic 131/133
dot icon08/06/1997
Director resigned
dot icon23/05/1997
New director appointed
dot icon09/04/1997
Ad 04/04/97--------- £ si 3@1=3 £ ic 128/131
dot icon19/03/1997
Ad 14/03/97--------- £ si 3@1=3 £ ic 125/128
dot icon12/03/1997
Ad 06/03/97--------- £ si 3@1=3 £ ic 122/125
dot icon10/03/1997
New director appointed
dot icon25/02/1997
Ad 19/02/97--------- £ si 3@1=3 £ ic 119/122
dot icon24/02/1997
Ad 18/02/97--------- £ si 3@1=3 £ ic 116/119
dot icon24/12/1996
Ad 18/12/96--------- £ si 3@1=3 £ ic 113/116
dot icon23/12/1996
Ad 05/12/96--------- £ si 3@1=3 £ ic 110/113
dot icon16/12/1996
Ad 12/12/96--------- £ si 3@1=3 £ ic 107/110
dot icon02/12/1996
Ad 27/11/96--------- £ si 3@1=3 £ ic 104/107
dot icon26/11/1996
Ad 22/11/96--------- £ si 3@1
dot icon22/11/1996
Return made up to 23/11/96; no change of members
dot icon20/11/1996
Ad 15/11/96--------- £ si 3@1=3 £ ic 94/97
dot icon20/11/1996
Full accounts made up to 1996-01-31
dot icon30/09/1996
Ad 26/09/96--------- £ si 3@1=3 £ ic 91/94
dot icon17/09/1996
Ad 12/09/96--------- £ si 3@1=3 £ ic 88/91
dot icon04/09/1996
Ad 19/08/96--------- £ si 3@1=3 £ ic 85/88
dot icon06/08/1996
Ad 28/06/96--------- £ si 3@1=3 £ ic 82/85
dot icon02/07/1996
Ad 24/06/96--------- £ si 3@1=3 £ ic 79/82
dot icon21/05/1996
New director appointed
dot icon21/05/1996
New secretary appointed
dot icon20/05/1996
Ad 08/05/96--------- £ si 3@1=3 £ ic 76/79
dot icon06/03/1996
Ad 27/02/96--------- £ si 3@1=3 £ ic 73/76
dot icon11/01/1996
Ad 05/01/96--------- £ si 9@1=9 £ ic 64/73
dot icon28/12/1995
Return made up to 23/11/95; full list of members
dot icon22/12/1995
Ad 19/12/95--------- £ si 3@1=3 £ ic 61/64
dot icon22/12/1995
Ad 19/12/95--------- £ si 3@1=3 £ ic 58/61
dot icon30/11/1995
Ad 28/11/95--------- £ si 3@1=3 £ ic 55/58
dot icon23/11/1995
Ad 17/11/95--------- £ si 3@1=3 £ ic 52/55
dot icon22/08/1995
Ad 07/08/95--------- £ si 3@1=3 £ ic 49/52
dot icon21/08/1995
Ad 18/08/95--------- £ si 3@1=3 £ ic 46/49
dot icon21/07/1995
Ad 19/07/95--------- £ si 3@1=3 £ ic 43/46
dot icon20/07/1995
Accounting reference date notified as 31/01
dot icon03/07/1995
Ad 28/06/95--------- £ si 3@1=3 £ ic 40/43
dot icon03/07/1995
Ad 28/06/95--------- £ si 3@1=3 £ ic 37/40
dot icon24/04/1995
Ad 21/04/95--------- £ si 3@1=3 £ ic 34/37
dot icon28/02/1995
Ad 24/02/95--------- £ si 3@1=3 £ ic 31/34
dot icon13/02/1995
Ad 03/02/95--------- £ si 30@1=30 £ ic 1/31
dot icon07/02/1995
Resolutions
dot icon07/02/1995
Resolutions
dot icon07/02/1995
£ nc 100/138 30/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Director resigned;new director appointed
dot icon01/12/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon23/11/1994
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
31/01/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
0
-
-
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRABTREE PM LIMITED
Corporate Secretary
01/11/2012 - 04/06/2025
292
Mr Konstantinos Nikolopoulos
Director
01/11/2012 - 08/12/2022
7
Wilson, Elinor
Director
01/02/1997 - 22/04/2004
2
Patel, Nilesh
Director
01/09/1997 - 07/07/1998
4
HALLMARK SECRETARIES LIMITED
Nominee Secretary
23/11/1994 - 23/11/1994
9278

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 ELNATHAN MEWS MANAGEMENT LIMITED

ELNATHAN MEWS MANAGEMENT LIMITED is an(a) Active company incorporated on 23/11/1994 with the registered office located at C/O Houghton Estates 8 Bristol Gardens, Little Venice, London, Greater London W9 2JG. 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 ELNATHAN MEWS MANAGEMENT LIMITED?

toggle

ELNATHAN MEWS MANAGEMENT LIMITED is currently Active. It was registered on 23/11/1994 .

Where is ELNATHAN MEWS MANAGEMENT LIMITED located?

toggle

ELNATHAN MEWS MANAGEMENT LIMITED is registered at C/O Houghton Estates 8 Bristol Gardens, Little Venice, London, Greater London W9 2JG.

What does ELNATHAN MEWS MANAGEMENT LIMITED do?

toggle

ELNATHAN MEWS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ELNATHAN MEWS MANAGEMENT LIMITED?

toggle

The latest filing was on 09/03/2026: Appointment of Mr James Edward Nodder as a director on 2026-01-23.