ELSINORE GARDENS BLOCK H (NUMBER 2) LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3ER

Company number 02691044
Status Active
Incorporation Date 26 February 1992
Company Type Private Limited Company
Address ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 10 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ELSINORE GARDENS BLOCK H (NUMBER 2) LIMITED are www.elsinoregardensblockhnumber2.co.uk, and www.elsinore-gardens-block-h-number-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Elsinore Gardens Block H Number 2 Limited is a Private Limited Company. The company registration number is 02691044. Elsinore Gardens Block H Number 2 Limited has been working since 26 February 1992. The present status of the company is Active. The registered address of Elsinore Gardens Block H Number 2 Limited is Acre House 11 15 William Road London Nw1 3er. . BINYAN LIMITED is a Secretary of the company. RICKLOW, Dean is a Director of the company. SINGER, Selwyn is a Director of the company. Secretary BLOOM, Anthony Grant has been resigned. Secretary HARRIS, John Haden has been resigned. Secretary LAVERTY, Christine Mary has been resigned. Secretary NATHAN, Russell has been resigned. Director BLOOM, Anthony Grant has been resigned. Director DAWOOD, Zaher, Dr has been resigned. Director GORDON, Andrew Jonathan has been resigned. Director HARRIS, John Haden has been resigned. Director JACOBS, Barry Keith has been resigned. Director LAVERTY, Christine Mary has been resigned. Director NATHAN, Russell has been resigned. Director PEASE, Ian Philip Beadnell has been resigned. Director TREHARNE, Stephen has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BINYAN LIMITED
Appointed Date: 03 November 1997

Director
RICKLOW, Dean
Appointed Date: 08 August 2005
50 years old

Director
SINGER, Selwyn
Appointed Date: 01 December 1998
69 years old

Resigned Directors

Secretary
BLOOM, Anthony Grant
Resigned: 28 February 2013
Appointed Date: 09 June 1996

Secretary
HARRIS, John Haden
Resigned: 09 June 1994
Appointed Date: 21 December 1993

Secretary
LAVERTY, Christine Mary
Resigned: 21 November 1993
Appointed Date: 21 February 1992

Secretary
NATHAN, Russell
Resigned: 01 July 1996
Appointed Date: 09 June 1994

Director
BLOOM, Anthony Grant
Resigned: 01 March 2013
Appointed Date: 15 August 1996
55 years old

Director
DAWOOD, Zaher, Dr
Resigned: 11 October 2004
Appointed Date: 01 November 2001
67 years old

Director
GORDON, Andrew Jonathan
Resigned: 10 April 2001
Appointed Date: 01 December 1998
53 years old

Director
HARRIS, John Haden
Resigned: 09 June 1994
Appointed Date: 21 December 1993
62 years old

Director
JACOBS, Barry Keith
Resigned: 25 May 1996
57 years old

Director
LAVERTY, Christine Mary
Resigned: 21 November 1993
Appointed Date: 21 February 1992
64 years old

Director
NATHAN, Russell
Resigned: 30 November 1998
Appointed Date: 09 June 1994
62 years old

Director
PEASE, Ian Philip Beadnell
Resigned: 09 June 1994
Appointed Date: 21 December 1993
66 years old

Director
TREHARNE, Stephen
Resigned: 21 December 1993
Appointed Date: 21 February 1992
77 years old

ELSINORE GARDENS BLOCK H (NUMBER 2) LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 30 June 2016
15 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10

02 Feb 2016
Total exemption small company accounts made up to 30 June 2015
22 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10

17 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 66 more events
13 Jan 1994
Registered office changed on 13/01/94 from: 20 farringdon street london EC4A 4PP

13 Jan 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Mar 1993
Return made up to 26/02/93; full list of members
  • 363(288) ‐ Director's particulars changed

30 Sep 1992
Accounting reference date notified as 30/06

26 Feb 1992
Incorporation