Background WavePink WaveYellow Wave

ELCROSS ESTATES LIMITED (04191579)

ELCROSS ESTATES LIMITED (04191579) is an active UK company. incorporated on 2 April 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ELCROSS ESTATES LIMITED has been registered for 25 years. Current directors include GARFUNKEL, Eylon Haim, LALLIA, Pierre.

Company Number
04191579
Status
active
Type
ltd
Incorporated
2 April 2001
Age
25 years
Address
Labs Dockray, London, NW1 8QH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GARFUNKEL, Eylon Haim, LALLIA, Pierre
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELCROSS ESTATES LIMITED

ELCROSS ESTATES LIMITED is an active company incorporated on 2 April 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ELCROSS ESTATES LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04191579

LTD Company

Age

25 Years

Incorporated 2 April 2001

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 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

Labs Dockray 1-7 Dockray Place London, NW1 8QH,

Previous Addresses

54-56 Camden Lock Place London NW1 8AF
From: 9 April 2015To: 18 November 2020
32 Camden Lock Place Camden Town London NW1 8AL
From: 6 March 2015To: 9 April 2015
6 Water Lane London NW1 8NZ
From: 21 May 2010To: 6 March 2015
3Rd Floor 15 Hanover Square London W1S 1HS
From: 2 April 2001To: 21 May 2010
Timeline

38 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Left
May 10
Director Left
May 10
Director Joined
Jul 10
Director Joined
Jan 13
Director Left
Feb 14
Director Joined
Jun 14
Loan Cleared
Aug 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Loan Secured
Jan 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jun 17
Director Left
Jun 17
Loan Cleared
Nov 17
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jul 18
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Feb 19
Owner Exit
Apr 19
Owner Exit
Feb 20
Director Joined
Sept 21
Director Left
Sept 21
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Oct 23
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
24
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

GARFUNKEL, Eylon Haim

Active
1-7 Dockray Place, LondonNW1 8QH
Born October 1980
Director
Appointed 11 Dec 2018

LALLIA, Pierre

Active
1-7 Dockray Place, LondonNW1 8QH
Born November 1976
Director
Appointed 23 Oct 2025

SHELLEY, Leon

Resigned
1-7 Dockray Place, LondonNW1 8QH
Secretary
Appointed 25 Jun 2019
Resigned 07 Feb 2022

HANOVER CORPORATE SERVICES LIMITED

Resigned
3rd Floor, LondonW1S 1HS
Corporate secretary
Appointed 30 Apr 2001
Resigned 15 May 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 02 Apr 2001
Resigned 30 Apr 2001

AKKERMAN, Robert

Resigned
Camden Lock Place, LondonNW1 8AF
Born February 1977
Director
Appointed 20 Jun 2017
Resigned 11 Jul 2018

BROWN, David Anthony

Resigned
Camden Lock Place, LondonNW1 8AF
Born February 1972
Director
Appointed 14 Jul 2016
Resigned 21 Jun 2017

HARRIS, Michael Paul

Resigned
Manor Road, St. AlbansAL4 8JG
Born June 1964
Director
Appointed 15 Jun 2014
Resigned 21 Nov 2014

MILOSAVLJEVIC, Margarita Nikolaeva

Resigned
1-7 Dockray Place, LondonNW1 8QH
Born August 1984
Director
Appointed 06 Sept 2021
Resigned 23 Oct 2025

MORAVSKY, Chen Carlos

Resigned
Camden Lock Place, LondonNW1 8AF
Born November 1970
Director
Appointed 23 May 2018
Resigned 11 Dec 2018

NIRI, Sagi

Resigned
Camden Lock Place, LondonNW1 8AF
Born September 1971
Director
Appointed 23 May 2018
Resigned 13 Nov 2018

PESKIN, Barry

Resigned
Opera Court, LondonN10 4RT
Born May 1931
Director
Appointed 01 Sept 2008
Resigned 15 May 2010

SHAHAR, Yaron Shalom

Resigned
1-7 Dockray Place, LondonNW1 8QH
Born February 1975
Director
Appointed 21 Feb 2019
Resigned 06 Sept 2021

SHAMIR, Alon

Resigned
Camden Lock Place, LondonNW1 8AF
Born August 1970
Director
Appointed 21 Nov 2014
Resigned 14 Jul 2016

WITHOEFT, Judith

Resigned
Water Lane, LondonNW1 8NZ
Born April 1973
Director
Appointed 16 Jan 2013
Resigned 21 Nov 2014

WITHOEFT, Oliver

Resigned
Water Lane, LondonNW1 8NZ
Born March 1969
Director
Appointed 15 May 2010
Resigned 20 Jan 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 02 Apr 2001
Resigned 30 Apr 2001

HANOVER CORPORATE MANAGEMENT LIMITED

Resigned
3rd Floor, LondonW1S 1HS
Corporate director
Appointed 30 Apr 2001
Resigned 15 May 2010

Persons with significant control

4

1 Active
3 Ceased
Jubilee Buildings, DouglasIM1 2SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2018
Ceased 12 Feb 2020

Mr Oren Merchav (Trustee Of The Goodheart Trust)

Ceased
Camden Lock Place, LondonNW1 8AF
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2017
Ceased 18 Jul 2018

Mr Teddy Sagi

Active
1-7 Dockray Place, LondonNW1 8QH
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 11 Jul 2017
La Plaiderie Chambers, St. Peter PortGY1 1WG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Apr 2017
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
4 November 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 November 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 July 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
11 September 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 November 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Resolution
14 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2015
MR01Registration of a Charge
Resolution
23 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
2 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
16 July 2010
TM02Termination of Secretary
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 October 2008
AAAnnual Accounts
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 October 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 November 2005
AAAnnual Accounts
Legacy
14 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 June 2004
AAAnnual Accounts
Legacy
29 April 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 October 2003
AAAnnual Accounts
Legacy
1 July 2003
287Change of Registered Office
Legacy
15 April 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 October 2002
AAAnnual Accounts
Legacy
5 May 2002
363aAnnual Return
Legacy
16 June 2001
395Particulars of Mortgage or Charge
Legacy
14 May 2001
88(2)R88(2)R
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
287Change of Registered Office
Incorporation Company
2 April 2001
NEWINCIncorporation