Background WavePink WaveYellow Wave

ELSWORTHY GARDENS LIMITED (02941083)

ELSWORTHY GARDENS LIMITED (02941083) is an active UK company. incorporated on 21 June 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ELSWORTHY GARDENS LIMITED has been registered for 31 years. Current directors include BROWN, Lawrence Barry, FION, Beatrice Caroline, HARRIS, Lyn and 1 others.

Company Number
02941083
Status
active
Type
ltd
Incorporated
21 June 1994
Age
31 years
Address
Flat 1, London, NW3 3BN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Lawrence Barry, FION, Beatrice Caroline, HARRIS, Lyn, UNTERHALTER, Glenn Earl
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELSWORTHY GARDENS LIMITED

ELSWORTHY GARDENS LIMITED is an active company incorporated on 21 June 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ELSWORTHY GARDENS LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02941083

LTD Company

Age

31 Years

Incorporated 21 June 1994

Size

N/A

Accounts

ARD: 1/2

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 1 November 2026
Period: 1 February 2025 - 1 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Flat 1 54 Elsworthy Road London, NW3 3BN,

Timeline

9 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jun 94
Director Left
Jul 11
Director Joined
Jun 15
Director Joined
Jul 15
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jul 18
Funding Round
Jun 19
Director Left
Mar 26
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

FION, Beatrice Caroline

Active
54 Elsworthy Road, LondonNW3 3BU
Secretary
Appointed 16 May 2006

BROWN, Lawrence Barry

Active
4 Wadham Gardens, LondonNW3 3DP
Born November 1961
Director
Appointed 18 Jun 2006

FION, Beatrice Caroline

Active
54 Elsworthy Road, LondonNW3 3BU
Born August 1963
Director
Appointed 16 May 2006

HARRIS, Lyn

Active
Elsworthy Road, LondonNW3 3BU
Born April 1968
Director
Appointed 04 Jul 2018

UNTERHALTER, Glenn Earl

Active
64 Elsworthy Road, LondonNW3 3BU
Born December 1957
Director
Appointed 18 Jun 2006

COLES, Anthony George

Resigned
50 Elsworthy Road, LondonNW3 3BU
Secretary
Appointed 29 Mar 1995
Resigned 01 Dec 1996

SHAH, Smita

Resigned
3 Dorset Street, LondonW1H 3FB
Secretary
Appointed 21 Jun 1994
Resigned 04 May 1995

SHIRE, Adam Leon

Resigned
46 Elsworthy Road, LondonNW3 3BU
Secretary
Appointed 01 Dec 1996
Resigned 06 Apr 2006

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 21 Jun 1994
Resigned 21 Jun 1994

BUTTERWORTH, Michael Lewis

Resigned
60 Elsworthy Road, LondonNW3 3BU
Born November 1938
Director
Appointed 10 Feb 2002
Resigned 03 Jun 2015

COLES, Anthony George

Resigned
50 Elsworthy Road, LondonNW3 3BU
Born March 1929
Director
Appointed 29 Mar 1995
Resigned 01 Dec 1996

GERTLER, Candida

Resigned
8 Wadham Gardens, LondonNW3 3DP
Born May 1967
Director
Appointed 29 Mar 1995
Resigned 10 Feb 2002

KEITH, Gilly Mary, Lady

Resigned
Dorset Street, LondonW14 4EH
Born August 1957
Director
Appointed 03 Jun 2015
Resigned 21 Jun 2017

NEDAS, Jeffrey Lawrence

Resigned
Elsworthy Road, LondonNW3 3BU
Born October 1947
Director
Appointed 03 Jun 2015
Resigned 20 Feb 2026

SHIRE, Adam Leon

Resigned
46 Elsworthy Road, LondonNW3 3BU
Born September 1964
Director
Appointed 01 Dec 1996
Resigned 06 Apr 2006

SONABEND, Charles

Resigned
Elsworthy Road, LondonNW3 3BU
Born February 1931
Director
Appointed 09 Mar 1995
Resigned 30 Jun 2010

SWYCHER, Stuart Simon

Resigned
48 Elsworthy Road, LondonNW3 3BU
Born October 1954
Director
Appointed 21 Jun 1994
Resigned 21 Jun 1995

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 21 Jun 1994
Resigned 21 Jun 1994

WHITNEY, John Norton Braithwaite

Resigned
The Long Barn Church Close, Sturminster NewtonDT10 1JH
Born December 1930
Director
Appointed 29 Mar 1995
Resigned 28 Oct 2002
Fundings
Financials
Latest Activities

Filing History

108

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
13 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Second Filing Of Director Termination With Name
7 July 2017
RP04TM01RP04TM01
Termination Director Company
23 June 2017
TM01Termination of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2009
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
28 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
26 November 2008
AAAnnual Accounts
Legacy
29 July 2008
363sAnnual Return (shuttle)
Legacy
12 September 2007
363sAnnual Return (shuttle)
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2007
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
287Change of Registered Office
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
287Change of Registered Office
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 July 2005
88(2)R88(2)R
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 July 2005
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2004
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
31 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2002
AAAnnual Accounts
Legacy
16 August 2002
88(2)R88(2)R
Legacy
29 July 2002
88(2)R88(2)R
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 November 2001
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1999
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1998
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 1998
AAAnnual Accounts
Legacy
7 July 1997
225Change of Accounting Reference Date
Legacy
22 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1997
AAAnnual Accounts
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
15 December 1996
287Change of Registered Office
Legacy
23 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Memorandum Articles
21 March 1996
MEM/ARTSMEM/ARTS
Resolution
14 March 1996
RESOLUTIONSResolutions
Resolution
15 February 1996
RESOLUTIONSResolutions
Legacy
15 August 1995
363sAnnual Return (shuttle)
Legacy
16 June 1995
288288
Legacy
16 June 1995
288288
Legacy
16 June 1995
288288
Legacy
5 June 1995
288288
Legacy
31 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Legacy
21 December 1994
288288
Legacy
21 December 1994
287Change of Registered Office
Legacy
29 November 1994
287Change of Registered Office
Legacy
29 November 1994
288288
Legacy
29 November 1994
288288
Incorporation Company
21 June 1994
NEWINCIncorporation