Background WavePink WaveYellow Wave

ELSINORE GARDENS BLOCK H (NUMBER 2) LIMITED (02691044)

ELSINORE GARDENS BLOCK H (NUMBER 2) LIMITED (02691044) is an active UK company. incorporated on 26 February 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ELSINORE GARDENS BLOCK H (NUMBER 2) LIMITED has been registered for 34 years. Current directors include RICKLOW, Dean, SINGER, Selwyn.

Company Number
02691044
Status
active
Type
ltd
Incorporated
26 February 1992
Age
34 years
Address
Acre House, London, NW1 3ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
RICKLOW, Dean, SINGER, Selwyn
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELSINORE GARDENS BLOCK H (NUMBER 2) LIMITED

ELSINORE GARDENS BLOCK H (NUMBER 2) LIMITED is an active company incorporated on 26 February 1992 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ELSINORE GARDENS BLOCK H (NUMBER 2) LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02691044

LTD Company

Age

34 Years

Incorporated 26 February 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Acre House 11-15 William Road London, NW1 3ER,

Timeline

2 key events • 1992 - 2013

Funding Officers Ownership
Company Founded
Feb 92
Director Left
Mar 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

RICKLOW, Dean

Active
Acre House, LondonNW1 3ER
Born March 1975
Director
Appointed 08 Aug 2005

SINGER, Selwyn

Active
Acre House, LondonNW1 3ER
Born June 1956
Director
Appointed 01 Dec 1998

BLOOM, Anthony Grant

Resigned
2 Ophelia Gardens, LondonNW2 1ST
Secretary
Appointed 09 Jun 1996
Resigned 28 Feb 2013

HARRIS, John Haden

Resigned
4 Hamlet Square, LondonNW2 1SR
Secretary
Appointed 21 Dec 1993
Resigned 09 Jun 1994

LAVERTY, Christine Mary

Resigned
Kpmg Peat Marwick, LondonEC4A 4PP
Secretary
Appointed 21 Feb 1992
Resigned 21 Nov 1993

NATHAN, Russell

Resigned
45 Sunnyfield, LondonNW7 4RD
Secretary
Appointed 09 Jun 1994
Resigned 01 Jul 1996

BINYAN LIMITED

Resigned
87 Bell Lane, LondonNW4 2AS
Corporate secretary
Appointed 03 Nov 1997
Resigned 06 Jun 2019

BLOOM, Anthony Grant

Resigned
2 Ophelia Gardens, LondonNW2 1ST
Born March 1970
Director
Appointed 15 Aug 1996
Resigned 01 Mar 2013

DAWOOD, Zaher, Dr

Resigned
8 Glanton Court, DarlingtonDL3 0NY
Born May 1958
Director
Appointed 01 Nov 2001
Resigned 11 Oct 2004

GORDON, Andrew Jonathan

Resigned
25 Hamlet Square, LondonNW2 1SR
Born October 1971
Director
Appointed 01 Dec 1998
Resigned 10 Apr 2001

HARRIS, John Haden

Resigned
4 Hamlet Square, LondonNW2 1SR
Born January 1963
Director
Appointed 21 Dec 1993
Resigned 09 Jun 1994

JACOBS, Barry Keith

Resigned
25 Grange Avenue, LondonN20 8AA
Born July 1968
Director
Appointed N/A
Resigned 25 May 1996

LAVERTY, Christine Mary

Resigned
Kpmg Peat Marwick, LondonEC4A 4PP
Born May 1961
Director
Appointed 21 Feb 1992
Resigned 21 Nov 1993

NATHAN, Russell

Resigned
45 Sunnyfield, LondonNW7 4RD
Born April 1963
Director
Appointed 09 Jun 1994
Resigned 30 Nov 1998

PEASE, Ian Philip Beadnell

Resigned
23 Elsinore Gardens, LondonNW3 1SS
Born October 1958
Director
Appointed 21 Dec 1993
Resigned 09 Jun 1994

TREHARNE, Stephen

Resigned
20 Farringdon Street, LondonEC4A 4AB
Born January 1948
Director
Appointed 21 Feb 1992
Resigned 21 Dec 1993
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Termination Secretary Company With Name
11 March 2013
TM02Termination of Secretary
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2008
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 March 2007
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
363aAnnual Return
Legacy
21 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
30 June 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2003
AAAnnual Accounts
Legacy
2 July 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2002
AAAnnual Accounts
Legacy
24 July 2002
363aAnnual Return
Legacy
12 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 October 2001
AAAnnual Accounts
Legacy
14 August 2001
363aAnnual Return
Legacy
3 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 August 2000
AAAnnual Accounts
Legacy
11 July 2000
363aAnnual Return
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
7 September 1999
363aAnnual Return
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
19 November 1998
363aAnnual Return
Accounts With Accounts Type Small
17 November 1998
AAAnnual Accounts
Legacy
8 September 1998
288cChange of Particulars
Legacy
2 September 1998
363aAnnual Return
Legacy
19 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 April 1998
AAAnnual Accounts
Legacy
1 July 1997
363aAnnual Return
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Legacy
8 October 1996
363aAnnual Return
Legacy
16 September 1996
288288
Legacy
11 September 1996
288288
Legacy
25 July 1996
288288
Legacy
5 June 1996
288288
Accounts With Accounts Type Full
9 April 1996
AAAnnual Accounts
Legacy
27 June 1995
363aAnnual Return
Accounts With Accounts Type Full
2 May 1995
AAAnnual Accounts
Legacy
22 December 1994
88(2)R88(2)R
Accounts With Accounts Type Full
21 September 1994
AAAnnual Accounts
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
16 June 1994
287Change of Registered Office
Legacy
16 June 1994
363sAnnual Return (shuttle)
Legacy
28 January 1994
288288
Legacy
28 January 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
287Change of Registered Office
Resolution
13 January 1994
RESOLUTIONSResolutions
Legacy
5 March 1993
363sAnnual Return (shuttle)
Legacy
30 September 1992
224224
Incorporation Company
26 February 1992
NEWINCIncorporation