Background WavePink WaveYellow Wave

58 ELGIN CRESCENT MANAGEMENT COMPANY LIMITED (02002607)

58 ELGIN CRESCENT MANAGEMENT COMPANY LIMITED (02002607) is an active UK company. incorporated on 21 March 1986. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 58 ELGIN CRESCENT MANAGEMENT COMPANY LIMITED has been registered for 40 years. Current directors include CHRYSSOGELOS, Angelos Stylianos, FOX, Gerald Marcus, LIS, Iga Teresa and 2 others.

Company Number
02002607
Status
active
Type
ltd
Incorporated
21 March 1986
Age
40 years
Address
60 Elgin Crescent, London, W11 2JJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHRYSSOGELOS, Angelos Stylianos, FOX, Gerald Marcus, LIS, Iga Teresa, STANIASZEK, Małgorzata Anna, SZCZESNIAK, Filip
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

58 ELGIN CRESCENT MANAGEMENT COMPANY LIMITED

58 ELGIN CRESCENT MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 March 1986 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 58 ELGIN CRESCENT MANAGEMENT COMPANY LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

02002607

LTD Company

Age

40 Years

Incorporated 21 March 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

60 Elgin Crescent London, W11 2JJ,

Previous Addresses

, 59 West Street, Kings Cliffe, Peterborough, PE8 6XB, England
From: 2 March 2017To: 11 January 2024
, 58 Elgin Crescent, London, W11 2JJ
From: 17 September 2016To: 2 March 2017
, 1 Rees Drive, Stanmore, Middlesex, HA7 4YN
From: 21 August 2014To: 17 September 2016
, 367 Portobello Road, London, W10 5SG
From: 9 March 2012To: 21 August 2014
, 5 Cornwall Crescent, London, W11 1PH
From: 21 March 1986To: 9 March 2012
Timeline

14 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Mar 86
Director Left
Sept 16
Director Joined
Dec 16
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jan 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
New Owner
Apr 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

CHRYSSOGELOS, Angelos Stylianos

Active
58 Elgin Crescent, LondonW11 2JJ
Born February 1983
Director
Appointed 01 Jan 2024

FOX, Gerald Marcus

Active
Elgin Crescent, LondonW11 2JJ
Born July 1963
Director
Appointed 28 Jul 2016

LIS, Iga Teresa

Active
Elgin Crescent, LondonW11 2JJ
Born June 2000
Director
Appointed 26 Feb 2026

STANIASZEK, Małgorzata Anna

Active
58 Elgin Crescent, LondonW11 2JJ
Born November 1984
Director
Appointed 01 Jan 2024

SZCZESNIAK, Filip

Active
Elgin Crescent, LondonW11 2JJ
Born July 1990
Director
Appointed 26 Feb 2026

ADATIA, Pankaj

Resigned
Rees Drive, StanmoreHA7 4YN
Secretary
Appointed 01 Apr 2011
Resigned 28 Jul 2016

NEWCOMBE, Clovissa

Resigned
58 Elgin Crescent, LondonW11 2JJ
Secretary
Appointed N/A
Resigned 07 Dec 1993

SMITH, Ann

Resigned
Flat 1 25 Pembridge Crescent, LondonW11 3DS
Secretary
Appointed 07 Oct 2007
Resigned 31 Mar 2011

TEZUKA, Yoshiharu

Resigned
6 Downbury Mews, LondonSW18 5SN
Secretary
Appointed 30 Nov 1998
Resigned 28 Jul 2016

VILHENA, Marion

Resigned
58 Elgin Crescent, LondonW11 2JJ
Secretary
Appointed 30 Jan 1997
Resigned 13 Jul 1998

WILSON, Rebecca Aimee

Resigned
West Street, PeterboroughPE8 6XB
Secretary
Appointed 28 Jul 2016
Resigned 21 Dec 2023

UK PROPERTY MANAGERS

Resigned
20 Balham Hill, LondonSW12 9EB
Corporate secretary
Appointed 07 Dec 1993
Resigned 30 Jan 1997

MITCHELL, Keren Edmund

Resigned
Wallingford Avenue, LondonW10 6PZ
Born December 1985
Director
Appointed 29 Jun 2021
Resigned 01 Dec 2025

NEWCOMBE, Clovissa

Resigned
58 Elgin Crescent, LondonW11 2JJ
Born April 1936
Director
Appointed N/A
Resigned 01 Dec 2025

RICCA, Angelique Lisa

Resigned
Via Niella Tanaro 14, 12084FOREIGN
Born December 1964
Director
Appointed 30 Nov 1998
Resigned 09 Oct 2007

RODDAM, Francis George

Resigned
60 Elgin Crescent, LondonW11 2JJ
Born April 1946
Director
Appointed 30 Nov 1998
Resigned 15 Jun 2006

TEZUKA, Yoshiharu

Resigned
6 Downbury Mews, LondonSW18 5SN
Born April 1958
Director
Appointed 30 Nov 1998
Resigned 07 Oct 2007

TURNBULL, Jane Frances Mary

Resigned
Barn Cottage, TruroTR2 5QA
Born September 1950
Director
Appointed 01 Oct 2007
Resigned 29 Jun 2021

VILHENA, Marion

Resigned
58 Elgin Crescent, LondonW11 2JJ
Born December 1949
Director
Appointed N/A
Resigned 30 Oct 1992

VILHENA, Ruy

Resigned
100 Aldeia Das Quintass, 8365 Armacao De Pera
Born January 1943
Director
Appointed 30 Nov 1998
Resigned 28 Jul 2016

WILSON, Rebecca Aimee

Resigned
Flat 3, LondonW11 2JJ
Born April 1980
Director
Appointed 24 Nov 2006
Resigned 21 Dec 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Gerald Marcus Fox

Active
Elgin Crescent, LondonW11 2JJ
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Apr 2026

Mr Gerald Marcus Fox

Ceased
Elgin Crescent, LondonW11 2JJ
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Feb 2026
Fundings
Financials
Latest Activities

Filing History

133

Notification Of A Person With Significant Control
12 April 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 September 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 September 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Dormant
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Appoint Person Secretary Company With Name
9 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 March 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Dormant
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 September 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2009
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
7 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 February 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2006
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 February 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 January 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 January 2001
AAAnnual Accounts
Resolution
3 January 2001
RESOLUTIONSResolutions
Legacy
6 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 1999
AAAnnual Accounts
Resolution
4 November 1999
RESOLUTIONSResolutions
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Legacy
4 December 1998
363sAnnual Return (shuttle)
Resolution
4 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 December 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 1997
AAAnnual Accounts
Resolution
2 May 1997
RESOLUTIONSResolutions
Legacy
2 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 1997
AAAnnual Accounts
Resolution
2 February 1997
RESOLUTIONSResolutions
Legacy
2 February 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
6 June 1994
AAAnnual Accounts
Resolution
6 June 1994
RESOLUTIONSResolutions
Legacy
24 May 1994
288288
Legacy
24 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 1994
AAAnnual Accounts
Resolution
11 February 1994
RESOLUTIONSResolutions
Legacy
27 June 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
4 June 1993
AAAnnual Accounts
Resolution
4 June 1993
RESOLUTIONSResolutions
Legacy
28 January 1993
363sAnnual Return (shuttle)
Legacy
6 October 1992
363aAnnual Return
Legacy
6 October 1992
363aAnnual Return
Accounts With Accounts Type Small
3 April 1992
AAAnnual Accounts
Accounts With Accounts Type Small
24 June 1991
AAAnnual Accounts
Legacy
14 November 1990
363363
Gazette Filings Brought Up To Date
12 September 1990
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
12 September 1990
AAAnnual Accounts
Gazette Notice Compulsary
28 August 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
10 November 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Accounts With Accounts Type Full
25 January 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Legacy
10 August 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
21 March 1986
NEWINCIncorporation