Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 104 ELGIN FREEHOLD LIMITED
Company Information for

104 ELGIN FREEHOLD LIMITED

11 GREENLEAF HOUSE, DARKES LANE, POTTERS BAR, HERTFORDSHIRE, EN6 1AE,
Company Registration Number
07531898
Private Limited Company
Active

Company Overview

About 104 Elgin Freehold Ltd
104 ELGIN FREEHOLD LIMITED was founded on 2011-02-16 and has its registered office in Potters Bar. The organisation's status is listed as "Active". 104 Elgin Freehold Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
104 ELGIN FREEHOLD LIMITED
 
Legal Registered Office
11 GREENLEAF HOUSE
DARKES LANE
POTTERS BAR
HERTFORDSHIRE
EN6 1AE
Other companies in MK9
 
Filing Information
Company Number 07531898
Company ID Number 07531898
Date formed 2011-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 10:05:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 104 ELGIN FREEHOLD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABBEY STEVENS LIMITED   SAMISONS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 104 ELGIN FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
ALDBURY SECRETARIES LIMITED
Company Secretary 2012-03-22
PARUL GARG
Director 2013-09-01
VITOR PEREIRA DE OLIVEIRA
Director 2017-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
LAUREN ELISABETH COHEN
Director 2011-02-16 2017-04-25
PHILIPPE DE OLIVEIRA
Director 2011-02-16 2017-04-05
DE OLIVEIRA PHILIPPE
Company Secretary 2011-02-16 2012-03-22
CRS SERVICES LIMITED
Company Secretary 2011-02-16 2011-02-16
RICHARD STUART HARDBATTLE
Director 2011-02-16 2011-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALDBURY SECRETARIES LIMITED MARYLAND APARTMENTS LIMITED Company Secretary 2018-02-28 CURRENT 2017-02-13 Active
ALDBURY SECRETARIES LIMITED RAMBLERS GATE MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-05 CURRENT 2017-08-04 Active
ALDBURY SECRETARIES LIMITED ASTON GLOBAL TECHNOLOGIES LIMITED Company Secretary 2017-11-29 CURRENT 2017-11-29 Active
ALDBURY SECRETARIES LIMITED NEWMANS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-24 CURRENT 1992-11-10 Active
ALDBURY SECRETARIES LIMITED WAVENDON HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-24 CURRENT 1985-06-11 Active
ALDBURY SECRETARIES LIMITED VETERINARY POISONS INFORMATION SERVICE LIMITED Company Secretary 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED ELMS MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2017-06-05 CURRENT 2008-06-04 Active
ALDBURY SECRETARIES LIMITED MARYLAND (WOBURN) MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-18 CURRENT 2012-02-01 Active
ALDBURY SECRETARIES LIMITED VISOLO CAPITAL LIMITED Company Secretary 2016-02-10 CURRENT 2015-09-25 Dissolved 2018-05-01
ALDBURY SECRETARIES LIMITED WEALTH DRAGONS GROUP PLC Company Secretary 2015-12-01 CURRENT 2015-12-01 Active
ALDBURY SECRETARIES LIMITED WEALTH DRAGONS MEDIA LIMITED Company Secretary 2015-11-30 CURRENT 2015-11-30 Active
ALDBURY SECRETARIES LIMITED STERLING BIO-SECURITY LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
ALDBURY SECRETARIES LIMITED WHISSENDINE TRAINING LIMITED Company Secretary 2015-05-20 CURRENT 2007-10-11 Active
ALDBURY SECRETARIES LIMITED RICHARD SANDERS LIMITED Company Secretary 2015-05-18 CURRENT 2002-06-06 Active
ALDBURY SECRETARIES LIMITED FIRMO MANAGEMENT LIMITED Company Secretary 2015-04-30 CURRENT 2014-04-17 Active
ALDBURY SECRETARIES LIMITED EUROPEAN ACTIVE PROJECTS LIMITED Company Secretary 2015-04-30 CURRENT 2005-05-09 Active
ALDBURY SECRETARIES LIMITED BUSINESS AND TECHNOLOGY INTERNATIONAL CAMPUS UK LIMITED Company Secretary 2015-04-02 CURRENT 2015-04-02 Active
ALDBURY SECRETARIES LIMITED HUMAN RIGHTS LIMITED Company Secretary 2015-02-12 CURRENT 2015-02-12 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED ALDBURY ASSOCIATES LIMITED Company Secretary 2015-01-12 CURRENT 1997-03-17 Active
ALDBURY SECRETARIES LIMITED DERWENT HOUSE RTM COMPANY LIMITED Company Secretary 2015-01-05 CURRENT 2012-05-10 Active
ALDBURY SECRETARIES LIMITED NDR FINANCE PLC Company Secretary 2014-12-15 CURRENT 2009-12-03 Dissolved 2016-01-12
ALDBURY SECRETARIES LIMITED BENSONWELL LIMITED Company Secretary 2014-10-13 CURRENT 2014-10-13 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED TURNBROOK LIMITED Company Secretary 2014-10-13 CURRENT 2014-10-13 Active
ALDBURY SECRETARIES LIMITED ECOCOW LIMITED Company Secretary 2014-09-01 CURRENT 2014-09-01 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED KIPRO COMMUNICATIONS LIMITED Company Secretary 2013-11-25 CURRENT 2013-11-25 Dissolved 2016-02-02
ALDBURY SECRETARIES LIMITED CITY VIEW SAFFRON HILL LIMITED Company Secretary 2013-10-29 CURRENT 2013-10-29 Active
ALDBURY SECRETARIES LIMITED 4FX LIMITED Company Secretary 2013-09-16 CURRENT 2013-09-16 Active
ALDBURY SECRETARIES LIMITED GREEN ENERGY GAS LIMITED Company Secretary 2013-08-14 CURRENT 2013-08-14 Active
ALDBURY SECRETARIES LIMITED FM2 (ALDBURY) LIMITED Company Secretary 2013-08-06 CURRENT 2013-08-06 Dissolved 2016-03-22
ALDBURY SECRETARIES LIMITED CHEAP CHEAP WEBSITES LIMITED Company Secretary 2013-08-02 CURRENT 2013-08-02 Dissolved 2016-03-15
ALDBURY SECRETARIES LIMITED DPL ASSOCIATES LTD Company Secretary 2013-07-01 CURRENT 2013-07-01 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED HAZELEIGH HOUSE LIMITED Company Secretary 2013-06-11 CURRENT 2012-08-20 Dissolved 2017-01-24
ALDBURY SECRETARIES LIMITED STOCKBRIDGE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2013-04-24 CURRENT 2012-04-24 Active
ALDBURY SECRETARIES LIMITED THE WORK ANYWHERE COMPANY LIMITED Company Secretary 2013-03-28 CURRENT 2013-03-28 Active
ALDBURY SECRETARIES LIMITED ALCIBALD MANAGEMENT COMPANY LIMITED Company Secretary 2013-02-01 CURRENT 2007-10-30 Active
ALDBURY SECRETARIES LIMITED DAWSON TALENT INTERNATIONAL LIMITED Company Secretary 2013-01-22 CURRENT 2001-09-11 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED BLACK COMMERCIAL LIMITED Company Secretary 2012-10-11 CURRENT 2012-10-11 Active
ALDBURY SECRETARIES LIMITED BUCKLANDS CROFT MANAGEMENT LIMITED Company Secretary 2012-08-16 CURRENT 2001-09-05 Active
ALDBURY SECRETARIES LIMITED 8 FRANT ROAD LIMITED Company Secretary 2012-08-09 CURRENT 2000-03-28 Active
ALDBURY SECRETARIES LIMITED CLOVER MANSIONS MANAGEMENT COMPANY LIMITED Company Secretary 2012-08-07 CURRENT 2004-05-12 Active
ALDBURY SECRETARIES LIMITED INDIGO CONTRACTS LIMITED Company Secretary 2012-07-23 CURRENT 2012-07-23 Dissolved 2015-10-20
ALDBURY SECRETARIES LIMITED MY EFLEET LIMITED Company Secretary 2012-07-10 CURRENT 2012-07-10 Dissolved 2016-09-27
ALDBURY SECRETARIES LIMITED EDWARD QUARTER MANAGEMENT COMPANY LIMITED Company Secretary 2012-06-25 CURRENT 1997-06-26 Active
ALDBURY SECRETARIES LIMITED AERGEN LIMITED Company Secretary 2012-05-31 CURRENT 2012-05-31 Dissolved 2014-01-07
ALDBURY SECRETARIES LIMITED ACURUS SECURITY SERVICES LIMITED Company Secretary 2012-05-18 CURRENT 2012-05-18 Dissolved 2014-09-09
ALDBURY SECRETARIES LIMITED KHM PREPARATORY SCHOOLS MANAGEMENT LTD Company Secretary 2012-05-16 CURRENT 2010-08-13 Active
ALDBURY SECRETARIES LIMITED CAM LOCKS (MANAGEMENT COMPANY) LIMITED Company Secretary 2012-05-08 CURRENT 2009-09-08 Active
ALDBURY SECRETARIES LIMITED CAE MANAGEMENT LIMITED Company Secretary 2012-04-24 CURRENT 2012-04-24 Active
ALDBURY SECRETARIES LIMITED APLEY PARK MANAGEMENT LIMITED Company Secretary 2012-02-16 CURRENT 2005-03-01 Active
ALDBURY SECRETARIES LIMITED THE WHARF (LEIGHTON BUZZARD) MANAGEMENT LIMITED Company Secretary 2012-02-06 CURRENT 2006-08-08 Active
ALDBURY SECRETARIES LIMITED CARBONBALANCED LIMITED Company Secretary 2011-11-25 CURRENT 2011-11-25 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED CARBONMATTERS LIMITED Company Secretary 2011-11-25 CURRENT 2011-11-25 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED GREY CONSULTING LIMITED Company Secretary 2011-11-01 CURRENT 2011-11-01 Liquidation
ALDBURY SECRETARIES LIMITED GREEN ENERGY ELECTRICITY LIMITED Company Secretary 2011-09-27 CURRENT 2011-09-27 Active
ALDBURY SECRETARIES LIMITED ESMS GLOBAL LIMITED Company Secretary 2011-08-26 CURRENT 2011-08-26 Active
ALDBURY SECRETARIES LIMITED SELHAM COURT TWO (DARWIN CLOSE) RTM COMPANY LIMITED Company Secretary 2011-08-25 CURRENT 2010-08-26 Active
ALDBURY SECRETARIES LIMITED HORTON GREEN MANAGEMENT COMPANY LIMITED Company Secretary 2011-08-19 CURRENT 2003-12-02 Active
ALDBURY SECRETARIES LIMITED SELHAM COURT MANAGEMENT COMPANY (TWO) LIMITED Company Secretary 2011-07-12 CURRENT 2003-06-16 Active
ALDBURY SECRETARIES LIMITED SELHAM COURT TWO RTM (VERNIER CRESCENT) COMPANY LIMITED Company Secretary 2011-06-30 CURRENT 2009-07-01 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED RICHMOND PLACE (GERRARDS CROSS) MANAGEMENT COMPANY LIMITED Company Secretary 2011-06-14 CURRENT 2007-10-15 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED SEO GO LIMITED Company Secretary 2011-06-13 CURRENT 2010-04-27 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED LAWTON COURT (LEIGH) MANAGEMENT COMPANY LIMITED Company Secretary 2011-04-19 CURRENT 2005-06-09 Active
ALDBURY SECRETARIES LIMITED 15 LYNTON TERRACE LIMITED Company Secretary 2011-03-24 CURRENT 2003-04-23 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED EQUIVITAL LIMITED Company Secretary 2011-02-28 CURRENT 2007-01-29 Active
ALDBURY SECRETARIES LIMITED NEWTONBROOK LIMITED Company Secretary 2010-10-08 CURRENT 2010-10-08 Active
ALDBURY SECRETARIES LIMITED THE GARDENS (IRTHLINGBOROUGH) MANAGEMENT COMPANY LIMITED Company Secretary 2010-10-07 CURRENT 2004-10-15 Active
ALDBURY SECRETARIES LIMITED THE LOGICAL UTILITIES COMPANY LIMITED Company Secretary 2010-09-13 CURRENT 2009-06-08 Active
ALDBURY SECRETARIES LIMITED GREENBULL LIMITED Company Secretary 2010-09-06 CURRENT 2010-09-06 Active
ALDBURY SECRETARIES LIMITED G2G DEVELOPMENTS LIMITED Company Secretary 2010-07-28 CURRENT 2006-07-31 Liquidation
ALDBURY SECRETARIES LIMITED TYRELL CLOSE & FOX COVERT LANE MANAGEMENT COMPANY LIMITED Company Secretary 2010-07-27 CURRENT 2010-07-27 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED RIVERSIDE (OLNEY) MANAGEMENT COMPANY LIMITED Company Secretary 2010-07-22 CURRENT 2005-04-15 Active
ALDBURY SECRETARIES LIMITED MONKFIELD LIMITED Company Secretary 2010-07-19 CURRENT 2010-07-19 Active
ALDBURY SECRETARIES LIMITED CAVEBROOK LIMITED Company Secretary 2010-07-19 CURRENT 2010-07-19 Active
ALDBURY SECRETARIES LIMITED CRABHAVEN LIMITED Company Secretary 2010-07-19 CURRENT 2010-07-19 Active
ALDBURY SECRETARIES LIMITED IVY PARTNERS LIMITED Company Secretary 2010-06-09 CURRENT 2010-06-09 Active
ALDBURY SECRETARIES LIMITED ALLINSONS OF NORTHAMPTON LIMITED Company Secretary 2010-04-13 CURRENT 2010-04-13 Dissolved 2014-05-06
ALDBURY SECRETARIES LIMITED BROCKWELL ASSOCIATES LIMITED Company Secretary 2010-03-05 CURRENT 2010-03-05 Active
ALDBURY SECRETARIES LIMITED THE HERB EXCHANGE LIMITED Company Secretary 2010-01-21 CURRENT 2010-01-21 Active - Proposal to Strike off
ALDBURY SECRETARIES LIMITED BUCKINGHAM COURT (NEWPORT PAGNELL) RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-12-08 CURRENT 2003-07-01 Active
ALDBURY SECRETARIES LIMITED WOODCOTE (MILTON KEYNES) MANAGEMENT COMPANY LIMITED Company Secretary 2009-10-26 CURRENT 1991-08-28 Active
ALDBURY SECRETARIES LIMITED WORTH COURT (MONKSTON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-10-26 CURRENT 2002-06-14 Active
ALDBURY SECRETARIES LIMITED WOODSIDE (MILTON KEYNES) MANAGEMENT COMPANY LIMITED Company Secretary 2009-10-26 CURRENT 2001-07-11 Active
ALDBURY SECRETARIES LIMITED YOUR COMPLIANCE MATTERS LIMITED Company Secretary 2009-10-15 CURRENT 2009-10-15 Active
ALDBURY SECRETARIES LIMITED LEAFORD LIMITED Company Secretary 2009-03-09 CURRENT 2009-03-09 Active
ALDBURY SECRETARIES LIMITED VECTURA CAPITAL LIMITED Company Secretary 2008-02-21 CURRENT 2008-02-21 Dissolved 2014-09-30
ALDBURY SECRETARIES LIMITED THE BEAUTY BUREAU LIMITED Company Secretary 2008-01-29 CURRENT 2008-01-29 Dissolved 2013-12-24
ALDBURY SECRETARIES LIMITED IRIS CONCEPT LIMITED Company Secretary 2008-01-22 CURRENT 2008-01-22 Dissolved 2014-07-15
ALDBURY SECRETARIES LIMITED AIRMAX PREPAID LIMITED Company Secretary 2007-08-14 CURRENT 2007-08-14 Dissolved 2016-03-29
ALDBURY SECRETARIES LIMITED MERRIDALE PROPERTY CONSULTANCY LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-28 Dissolved 2014-02-04
ALDBURY SECRETARIES LIMITED CARDGIFT LIMITED Company Secretary 2007-04-30 CURRENT 2007-04-30 Dissolved 2016-10-11
ALDBURY SECRETARIES LIMITED SUZY K JEWELLERY LIMITED Company Secretary 2007-04-12 CURRENT 2007-04-12 Dissolved 2014-11-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2024-03-19DIRECTOR APPOINTED MR NIKHIL AMIN
2024-03-19DIRECTOR APPOINTED MR WAI SENG LAM
2024-03-19DIRECTOR APPOINTED MRS LAUREN ELISABETH BENOLIEL
2023-12-05REGISTERED OFFICE CHANGED ON 05/12/23 FROM Forest House 186 Forest Road Loughton IG10 1EG England
2023-10-12REGISTERED OFFICE CHANGED ON 12/10/23 FROM 168 Forest Road Loughton IG10 1EG England
2023-10-02APPOINTMENT TERMINATED, DIRECTOR LAUREN ELISABETH BENOLIEL
2023-10-02APPOINTMENT TERMINATED, DIRECTOR WAI SENG LAM
2023-10-02APPOINTMENT TERMINATED, DIRECTOR NIKHIL AMIN
2023-09-30DIRECTOR APPOINTED NIKHIL AMIN
2023-09-30DIRECTOR APPOINTED WAI SENG LAM
2023-09-30DIRECTOR APPOINTED LAUREN ELISABETH BENOLIEL
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-22REGISTERED OFFICE CHANGED ON 22/09/23 FROM 104 Elgin Avenue London W9 2HD England
2023-09-04CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2023-07-18CONFIRMATION STATEMENT MADE ON 16/07/23, WITH UPDATES
2023-06-19CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-03-02CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES
2023-02-17REGISTERED OFFICE CHANGED ON 17/02/23 FROM 104 Elgin Avenue 104 Elgin Avenue London W9 2HD England
2023-01-19REGISTERED OFFICE CHANGED ON 19/01/23 FROM 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY England
2023-01-19Termination of appointment of Aldbury Secretaries Limited on 2022-01-06
2023-01-19APPOINTMENT TERMINATED, DIRECTOR PARUL GARG
2023-01-19APPOINTMENT TERMINATED, DIRECTOR NIKHIL AMIN
2023-01-19APPOINTMENT TERMINATED, DIRECTOR LAUREN ELISABETH BENOLIEL
2023-01-19APPOINTMENT TERMINATED, DIRECTOR SHUI TAK LAM
2022-11-15DIRECTOR APPOINTED MR KONSTANTINOS RAFTOGIANNIS
2022-11-15DIRECTOR APPOINTED MR KONSTANTINOS RAFTOGIANNIS
2022-11-15AP01DIRECTOR APPOINTED MR KONSTANTINOS RAFTOGIANNIS
2022-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-17CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2020-07-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2019-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2018-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN ELISABETH COHEN
2017-05-02AP01DIRECTOR APPOINTED MR VITOR PEREIRA DE OLIVEIRA
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE DE OLIVEIRA
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 5
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 5
2016-04-13AR0116/02/16 ANNUAL RETURN FULL LIST
2015-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-08-28CH04SECRETARY'S DETAILS CHNAGED FOR ALDBURY SECRETARIES LIMITED on 2015-04-30
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/15 FROM Ternion Court 264 - 268 Upper Fourth Street Milton Keynes Buckinghamshire MK9 1DP
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 5
2015-03-19AR0116/02/15 ANNUAL RETURN FULL LIST
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 5
2014-05-06AR0116/02/14 ANNUAL RETURN FULL LIST
2013-10-14AP01DIRECTOR APPOINTED PARUL GARG
2013-07-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AR0116/02/13 ANNUAL RETURN FULL LIST
2013-03-18CH01Director's details changed for Lauren Elisabeth Cohen on 2013-02-01
2012-10-02AA01Current accounting period shortened from 28/02/13 TO 31/12/12
2012-08-16AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-19TM02Termination of appointment of De Oliveira Philippe on 2012-03-22
2012-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/12 FROM 104 Elgin Avenue Maida Vale London W9 2HD
2012-04-19AP04CORPORATE SECRETARY APPOINTED ALDBURY SECRETARIES LIMITED
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DE OLIVEIRA PHILIPPE / 16/02/2011
2012-03-07AR0116/02/12 FULL LIST
2011-03-04AP01DIRECTOR APPOINTED LAUREN ELISABETH COHEN
2011-03-04AP01DIRECTOR APPOINTED DE OLIVEIRA PHILIPPE
2011-03-04AP03SECRETARY APPOINTED DE OLIVEIRA PHILIPPE
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD
2011-03-03TM02APPOINTMENT TERMINATED, SECRETARY CRS SERVICES LIMITED
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARDBATTLE
2011-02-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-02-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 104 ELGIN FREEHOLD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 104 ELGIN FREEHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
104 ELGIN FREEHOLD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 104 ELGIN FREEHOLD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 5
Cash Bank In Hand 2012-03-01 £ 4,862
Current Assets 2012-03-01 £ 4,862
Fixed Assets 2012-03-01 £ 30,882
Shareholder Funds 2012-03-01 £ 35,744

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 104 ELGIN FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 104 ELGIN FREEHOLD LIMITED
Trademarks
We have not found any records of 104 ELGIN FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 104 ELGIN FREEHOLD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 104 ELGIN FREEHOLD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 104 ELGIN FREEHOLD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 104 ELGIN FREEHOLD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 104 ELGIN FREEHOLD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.