Warning: file_put_contents(c/e1614ace1cec2399b17103c57de55c6f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/92cf23a8af6e5267c7b624bc9cde1195.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Eldershore Limited, E1 8EU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ELDERSHORE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eldershore Limited. The company was founded 12 years ago and was given the registration number 07791014. The firm's registered office is in LONDON. You can find them at 56 Leman Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ELDERSHORE LIMITED
Company Number:07791014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2011
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:56 Leman Street, London, E1 8EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Kings Avenue, London, United Kingdom, N21 3NA

Director15 October 2012Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Director01 January 2015Active
235, Old Marylebone Road, London, United Kingdom, NW1 5QT

Director28 September 2011Active

People with Significant Control

Twin Attitude Uk Limited
Notified on:25 September 2017
Status:Active
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roy Constantinou
Notified on:06 April 2016
Status:Active
Date of birth:March 1986
Nationality:British
Address:56, Leman Street, London, E1 8EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Yiannakis Tornari
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Address:56, Leman Street, London, E1 8EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-31Accounts

Accounts with accounts type total exemption full.

Download
2024-04-08Mortgage

Mortgage satisfy charge full.

Download
2024-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Persons with significant control

Change to a person with significant control.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-07-21Address

Change registered office address company with date old address new address.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type micro entity.

Download
2021-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Persons with significant control

Change to a person with significant control.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.