ELMGATE COURT LIMITED
EDGWARE FONTRAM PROPERTY MANAGEMENT LIMITED

Hellopages » Greater London » Barnet » HA8 9RX
Company number 03983223
Status Active
Incorporation Date 28 April 2000
Company Type Private Limited Company
Address LAURENCE COHEN, 7 ELMGATE COURT, HALE LANE, EDGWARE, MIDDLESEX, ENGLAND, HA8 9RX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Director's details changed for Laurence Cohen on 14 May 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-06-11 GBP 8 . The most likely internet sites of ELMGATE COURT LIMITED are www.elmgatecourt.co.uk, and www.elmgate-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Elmgate Court Limited is a Private Limited Company. The company registration number is 03983223. Elmgate Court Limited has been working since 28 April 2000. The present status of the company is Active. The registered address of Elmgate Court Limited is Laurence Cohen 7 Elmgate Court Hale Lane Edgware Middlesex England Ha8 9rx. The company`s financial liabilities are £15.75k. It is £0k against last year. . COHEN, Laurence Ian is a Secretary of the company. COHEN, Laurence Ian is a Director of the company. HEARN, Andrew is a Director of the company. Secretary HEARN, Andrew has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ABDELKADER, Mahmoud has been resigned. Director JOHNSTONE, Stuart Andrew has been resigned. Director MALDE, Ranjan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


elmgate court Key Finiance

LIABILITIES £15.75k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COHEN, Laurence Ian
Appointed Date: 17 May 2016

Director
COHEN, Laurence Ian
Appointed Date: 01 July 2003
61 years old

Director
HEARN, Andrew
Appointed Date: 14 February 2003
54 years old

Resigned Directors

Secretary
HEARN, Andrew
Resigned: 17 May 2016
Appointed Date: 26 May 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 May 2000
Appointed Date: 28 April 2000

Director
ABDELKADER, Mahmoud
Resigned: 12 November 2002
Appointed Date: 26 May 2000
71 years old

Director
JOHNSTONE, Stuart Andrew
Resigned: 01 July 2003
Appointed Date: 14 February 2003
52 years old

Director
MALDE, Ranjan
Resigned: 03 February 2003
Appointed Date: 26 May 2000
80 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 May 2000
Appointed Date: 28 April 2000

ELMGATE COURT LIMITED Events

10 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 Jun 2016
Director's details changed for Laurence Cohen on 14 May 2016
11 Jun 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-06-11
  • GBP 8

11 Jun 2016
Termination of appointment of Andrew Hearn as a secretary on 17 May 2016
11 Jun 2016
Registered office address changed from Flat 6 Elmgate Court Hale Lane Edgware Middlesex HA8 9RX to C/O Laurence Cohen 7 Elmgate Court Hale Lane Edgware Middlesex HA8 9RX on 11 June 2016
...
... and 47 more events
19 Jun 2000
Director resigned
19 Jun 2000
Secretary resigned
19 Jun 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

06 Jun 2000
Company name changed fontram property management limi ted\certificate issued on 07/06/00
28 Apr 2000
Incorporation