Download leads from Nexok and grow your business. Find out more

42/43, Elm Park Gardens Limited

Documents

Total Documents156
Total Pages767

Filing History

7 March 2024Micro company accounts made up to 24 June 2023
13 June 2023Confirmation statement made on 9 June 2023 with no updates
2 March 2023Micro company accounts made up to 24 June 2022
1 March 2023Secretary's details changed for Mrs Eddie Madigan on 1 March 2023
1 March 2023Registered office address changed from 80-100 Gwynne Road London SW11 3UW England to 10a Gwynne Road London SW11 3GJ on 1 March 2023
15 June 2022Confirmation statement made on 9 June 2022 with no updates
23 March 2022Micro company accounts made up to 24 June 2021
15 June 2021Confirmation statement made on 9 June 2021 with no updates
27 May 2021Micro company accounts made up to 24 June 2020
5 November 2020Appointment of Mr James Oliver Edward Smith as a director on 5 November 2020
23 June 2020Confirmation statement made on 9 June 2020 with no updates
12 May 2020Director's details changed for Mr Frank Mahon Hayes on 30 April 2020
12 May 2020Termination of appointment of Peter Cecil Yarwood as a director on 3 May 2020
18 March 2020Termination of appointment of Elizabeth Mary Francis-Jones as a director on 18 March 2020
18 March 2020Micro company accounts made up to 24 June 2019
19 June 2019Confirmation statement made on 9 June 2019 with no updates
21 March 2019Micro company accounts made up to 24 June 2018
20 June 2018Confirmation statement made on 9 June 2018 with no updates
5 March 2018Micro company accounts made up to 24 June 2017
13 December 2017Termination of appointment of Richard Philo as a secretary on 13 December 2017
13 December 2017Registered office address changed from 80-100 Gwynne Road 80-100 Gwynne Road London SW11 3UW United Kingdom to 80-100 Gwynne Road London SW11 3UW on 13 December 2017
19 June 2017Registered office address changed from 6 Talbot Road London W2 5LH to 80-100 Gwynne Road 80-100 Gwynne Road London SW11 3UW on 19 June 2017
19 June 2017Appointment of Mrs Eddie Madigan as a secretary on 19 June 2017
19 June 2017Appointment of Mrs Eddie Madigan as a secretary on 19 June 2017
19 June 2017Registered office address changed from 6 Talbot Road London W2 5LH to 80-100 Gwynne Road 80-100 Gwynne Road London SW11 3UW on 19 June 2017
9 June 2017Confirmation statement made on 9 June 2017 with no updates
9 June 2017Confirmation statement made on 9 June 2017 with no updates
18 November 2016Total exemption small company accounts made up to 24 June 2016
18 November 2016Total exemption small company accounts made up to 24 June 2016
19 July 2016Confirmation statement made on 15 July 2016 with updates
19 July 2016Confirmation statement made on 15 July 2016 with updates
14 December 2015Total exemption small company accounts made up to 24 June 2015
14 December 2015Total exemption small company accounts made up to 24 June 2015
16 July 2015Annual return made up to 15 July 2015 no member list
16 July 2015Annual return made up to 15 July 2015 no member list
6 September 2014Total exemption small company accounts made up to 24 June 2014
6 September 2014Total exemption small company accounts made up to 24 June 2014
22 July 2014Annual return made up to 15 July 2014 no member list
22 July 2014Annual return made up to 15 July 2014 no member list
9 October 2013Total exemption small company accounts made up to 24 June 2013
9 October 2013Total exemption small company accounts made up to 24 June 2013
15 July 2013Director's details changed for Mr Frank Hayes on 20 June 2013
15 July 2013Annual return made up to 15 July 2013 no member list
15 July 2013Annual return made up to 15 July 2013 no member list
15 July 2013Director's details changed for Mr Frank Hayes on 20 June 2013
14 January 2013Total exemption small company accounts made up to 24 June 2012
14 January 2013Total exemption small company accounts made up to 24 June 2012
17 July 2012Annual return made up to 16 July 2012 no member list
17 July 2012Director's details changed for Mr Paul Henry Van Geens on 15 July 2012
17 July 2012Director's details changed for Mr Paul Henry Van Geens on 15 July 2012
17 July 2012Annual return made up to 16 July 2012 no member list
10 February 2012Total exemption small company accounts made up to 24 June 2011
10 February 2012Total exemption small company accounts made up to 24 June 2011
6 September 2011Director's details changed for Mr Paul Henry Van Geens on 4 September 2011
6 September 2011Annual return made up to 5 September 2011 no member list
6 September 2011Director's details changed for Mr Paul Henry Van Geens on 4 September 2011
6 September 2011Annual return made up to 5 September 2011 no member list
6 September 2011Annual return made up to 5 September 2011 no member list
6 September 2011Director's details changed for Mr Paul Henry Van Geens on 4 September 2011
20 January 2011Accounts made up to 24 June 2010
20 January 2011Accounts made up to 24 June 2010
9 September 2010Director's details changed for Mr Peter Cecil Yarwood on 4 September 2010
9 September 2010Director's details changed for Paul Henry Van Geens on 4 September 2010
9 September 2010Annual return made up to 5 September 2010 no member list
9 September 2010Director's details changed for Mr Peter Cecil Yarwood on 4 September 2010
9 September 2010Annual return made up to 5 September 2010 no member list
9 September 2010Annual return made up to 5 September 2010 no member list
9 September 2010Director's details changed for Mr Peter Cecil Yarwood on 4 September 2010
9 September 2010Director's details changed for Paul Henry Van Geens on 4 September 2010
9 September 2010Director's details changed for Paul Henry Van Geens on 4 September 2010
8 September 2010Director's details changed for Miss Elizabeth Mary Francis-Jones on 4 September 2010
8 September 2010Director's details changed for Miss Elizabeth Mary Francis-Jones on 4 September 2010
8 September 2010Director's details changed for Ms Jacqueline Claire Lang on 4 September 2010
8 September 2010Director's details changed for Mrs Gloria Inez Cowell on 4 September 2010
8 September 2010Director's details changed for Frank Hayes on 4 September 2010
8 September 2010Director's details changed for Mrs Gloria Inez Cowell on 4 September 2010
8 September 2010Director's details changed for Ms Jacqueline Claire Lang on 4 September 2010
8 September 2010Director's details changed for Frank Hayes on 4 September 2010
8 September 2010Director's details changed for Miss Elizabeth Mary Francis-Jones on 4 September 2010
8 September 2010Director's details changed for Mrs Gloria Inez Cowell on 4 September 2010
8 September 2010Director's details changed for Ms Jacqueline Claire Lang on 4 September 2010
8 September 2010Director's details changed for Mrs Suzanne Juliette Yarwood on 4 September 2010
8 September 2010Director's details changed for Frank Hayes on 4 September 2010
8 September 2010Director's details changed for Mrs Suzanne Juliette Yarwood on 4 September 2010
8 September 2010Director's details changed for Mrs Suzanne Juliette Yarwood on 4 September 2010
27 January 2010Accounts made up to 24 June 2009
27 January 2010Accounts made up to 24 June 2009
7 September 2009Annual return made up to 05/09/09
7 September 2009Annual return made up to 05/09/09
22 September 2008Accounts made up to 24 June 2008
22 September 2008Accounts made up to 24 June 2008
10 September 2008Annual return made up to 05/09/08
10 September 2008Annual return made up to 05/09/08
30 October 2007Accounts made up to 24 June 2007
30 October 2007Accounts made up to 24 June 2007
14 September 2007Annual return made up to 05/09/07
14 September 2007Annual return made up to 05/09/07
19 December 2006Accounts made up to 24 June 2006
19 December 2006Accounts made up to 24 June 2006
14 September 2006Annual return made up to 05/09/06
14 September 2006Annual return made up to 05/09/06
15 December 2005Accounts made up to 24 June 2005
15 December 2005Accounts made up to 24 June 2005
2 December 2005New director appointed
2 December 2005New director appointed
10 October 2005Annual return made up to 05/09/05
  • 363(288) ‐ Director resigned
10 October 2005Annual return made up to 05/09/05
  • 363(288) ‐ Director resigned
15 October 2004Accounts made up to 24 June 2004
15 October 2004Accounts made up to 24 June 2004
27 September 2004Annual return made up to 20/09/04
27 September 2004Annual return made up to 20/09/04
16 October 2003Annual return made up to 09/10/03
16 October 2003Annual return made up to 09/10/03
8 October 2003Accounts made up to 24 June 2003
8 October 2003Accounts made up to 24 June 2003
20 November 2002Accounts made up to 24 June 2002
20 November 2002Accounts made up to 24 June 2002
18 October 2002Annual return made up to 29/10/02
18 October 2002Annual return made up to 29/10/02
28 November 2001Accounts made up to 24 June 2001
28 November 2001Accounts made up to 24 June 2001
3 November 2001Annual return made up to 29/10/01
3 November 2001Annual return made up to 29/10/01
15 November 2000Annual return made up to 10/11/00
15 November 2000Annual return made up to 10/11/00
10 November 2000Accounts made up to 24 June 2000
10 November 2000Accounts made up to 24 June 2000
3 December 1999Accounts made up to 24 June 1999
3 December 1999Accounts made up to 24 June 1999
26 November 1999Annual return made up to 22/11/99
  • 363(288) ‐ Secretary's particulars changed
26 November 1999Annual return made up to 22/11/99
  • 363(288) ‐ Secretary's particulars changed
25 June 1999New director appointed
25 June 1999New director appointed
17 May 1999Resolutions
  • SRES13 ‐ Special resolution
17 May 1999Resolutions
  • SRES13 ‐ Special resolution
10 March 1999Accounts made up to 24 June 1998
10 March 1999Accounts made up to 24 June 1998
7 December 1998Annual return made up to 02/12/98
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
7 December 1998Annual return made up to 02/12/98
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
24 March 1998Registered office changed on 24/03/98 from: richard philo and associates chichester house 12 rockley road london W14 0DA
24 March 1998Registered office changed on 24/03/98 from: richard philo and associates chichester house 12 rockley road london W14 0DA
30 December 1997Accounts made up to 24 June 1997
30 December 1997Accounts made up to 24 June 1997
11 December 1997Annual return made up to 12/12/97
11 December 1997Annual return made up to 12/12/97
3 January 1997Annual return made up to 12/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 January 1997Annual return made up to 12/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 November 1996Accounts made up to 24 June 1996
10 November 1996Accounts made up to 24 June 1996
15 August 1996Registered office changed on 15/08/96 from: c/o richard philo & associates 4A crown street harrow on the wall middlesex HA2 0HR
15 August 1996Registered office changed on 15/08/96 from: c/o richard philo & associates 4A crown street harrow on the wall middlesex HA2 0HR
19 December 1995Annual return made up to 12/12/95
  • 363(287) ‐ Registered office changed on 19/12/95
19 December 1995Annual return made up to 12/12/95
  • 363(287) ‐ Registered office changed on 19/12/95
6 December 1995Accounts made up to 24 June 1995
6 December 1995Accounts made up to 24 June 1995
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing