ELKANET MEWS LIMITED
HERTFORDSHIRE

Hellopages » Greater London » Barnet » EN4 8SY

Company number 02744750
Status Active
Incorporation Date 3 September 1992
Company Type Private Limited Company
Address 51 CHURCH HILL ROAD, EAST BARNET, HERTFORDSHIRE, EN4 8SY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of ELKANET MEWS LIMITED are www.elkanetmews.co.uk, and www.elkanet-mews.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Elkanet Mews Limited is a Private Limited Company. The company registration number is 02744750. Elkanet Mews Limited has been working since 03 September 1992. The present status of the company is Active. The registered address of Elkanet Mews Limited is 51 Church Hill Road East Barnet Hertfordshire En4 8sy. . PAVITT, Iris is a Secretary of the company. HOWARD, Carole is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary GOWER, Janice Nora has been resigned. Secretary NEALE, Claire Maria has been resigned. Secretary PAVITT, Iris has been resigned. Secretary PRAKEL, Sarah Elizabeth has been resigned. Secretary TAM, Siu Lai has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director GERRARD, Saul has been resigned. Director HALSTEAD, Andrew David has been resigned. Director HOWARD, Carole has been resigned. Director PRAKEL, Sarah Elizabeth has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PAVITT, Iris
Appointed Date: 25 July 2005

Director
HOWARD, Carole
Appointed Date: 07 September 2010
82 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 03 September 1992
Appointed Date: 03 September 1992

Secretary
GOWER, Janice Nora
Resigned: 04 January 2000
Appointed Date: 03 September 1992

Secretary
NEALE, Claire Maria
Resigned: 19 June 2000
Appointed Date: 04 January 2000

Secretary
PAVITT, Iris
Resigned: 06 June 2000
Appointed Date: 04 January 2000

Secretary
PRAKEL, Sarah Elizabeth
Resigned: 07 July 2003
Appointed Date: 06 June 2000

Secretary
TAM, Siu Lai
Resigned: 25 July 2005
Appointed Date: 07 July 2003

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 03 September 1992
Appointed Date: 03 September 1992
34 years old

Director
GERRARD, Saul
Resigned: 07 September 2010
Appointed Date: 04 January 2000
51 years old

Director
HALSTEAD, Andrew David
Resigned: 18 January 2001
Appointed Date: 06 June 2000
67 years old

Director
HOWARD, Carole
Resigned: 25 July 2005
Appointed Date: 04 January 2000
82 years old

Director
PRAKEL, Sarah Elizabeth
Resigned: 07 July 2003
Appointed Date: 06 June 2000
60 years old

Persons With Significant Control

Mrs Iris Pavitt
Notified on: 15 August 2016
85 years old
Nature of control: Has significant influence or control

ELKANET MEWS LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 30 November 2016
17 Aug 2016
Confirmation statement made on 15 August 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 30 November 2015
19 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 22

08 Dec 2014
Total exemption small company accounts made up to 30 November 2014
...
... and 73 more events
01 Oct 1992
Ad 19/09/92--------- £ si 20@1=20 £ ic 2/22

21 Sep 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Sep 1992
Director resigned;new director appointed

21 Sep 1992
Secretary resigned;new secretary appointed

03 Sep 1992
Incorporation