This company is commonly known as Elderstreet Investments Limited. The company was founded 39 years ago and was given the registration number 01825358. The firm's registered office is in LONDON. You can find them at 20 Garrick Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | ELDERSTREET INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 01825358 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Garrick Street, London, United Kingdom, WC2E 9BT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Molten Ventures Plc, 20 Garrick Street, London, England, WC2E 9BT | Director | 09 February 2021 | Active |
C/O Molten Ventures Plc, 20 Garrick Street, London, England, WC2E 9BT | Director | 04 November 2021 | Active |
4 Holme Road, Hornchurch, RM11 3QS | Secretary | 11 May 2001 | Active |
40 Kingswood Road, Wimbledon, SW19 3NE | Secretary | 17 October 2003 | Active |
4 Lakeside Close, Reydon, Southwold, IP18 6YA | Secretary | 11 May 2001 | Active |
Flat 3, 14 Queens Gate Gardens, London, SW7 5LY | Secretary | 15 November 2007 | Active |
20 Bliss Avenue, Shefford, SG17 5SF | Secretary | 05 December 2000 | Active |
5 Saint Peters Square, London, W6 9AB | Secretary | 30 June 2005 | Active |
St Paul's House, Warwick Lane, London, EC4M 7BP | Corporate Nominee Secretary | - | Active |
21 Sutherland Street, London, SW1V 4JU | Director | 05 December 2000 | Active |
Sandpit Cottage 4 High Street, Ditchling, BN6 8TA | Director | 01 November 1999 | Active |
Fermesham House, Hindhead Road, Haslemere, GU27 3PJ | Director | 18 January 1999 | Active |
The Old Vicarage, Wendens Ambo, Saffron Walden, CB11 4JY | Director | - | Active |
Danesbury 50 Byng Drive, Potters Bar, EN6 1UF | Director | 17 May 1996 | Active |
20, Garrick Street, London, United Kingdom, WC2E 9BT | Director | - | Active |
Autumn House, Martinsend Lane, Great Missenden, HP16 9HR | Director | 01 July 1997 | Active |
Flat 3, 14 Queens Gate Gardens, London, SW7 5LY | Director | 15 November 2007 | Active |
Furran, 16 Barham Close, Weybridge, KT13 9PR | Director | 20 February 2004 | Active |
8 Grazeley Court, London, SE19 1QR | Director | 22 June 1995 | Active |
16 Wheeler Avenue, Penn, High Wycombe, HP10 8EN | Director | 09 June 1999 | Active |
5 Saint Peters Square, London, W6 9AB | Director | 18 January 1999 | Active |
C/O Molten Ventures Plc, 20 Garrick Street, London, England, WC2E 9BT | Director | 04 November 2021 | Active |
139 Main Street, Southport, Usa, 06490 | Director | 05 December 2000 | Active |
Molten Ventures Plc | ||
Notified on | : | 09 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Garrick Street, London, England, WC2E 9BT |
Nature of control | : |
|
Elderstreet Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 20, Garrick Street, London, United Kingdom, WC2E 9BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Accounts | Accounts with accounts type small. | Download |
2023-05-18 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Capital | Capital variation of rights attached to shares. | Download |
2023-03-30 | Capital | Capital alter shares consolidation subdivision. | Download |
2023-03-30 | Resolution | Resolution. | Download |
2023-03-30 | Capital | Capital name of class of shares. | Download |
2023-03-27 | Capital | Legacy. | Download |
2023-03-27 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-27 | Insolvency | Legacy. | Download |
2023-03-27 | Resolution | Resolution. | Download |
2022-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-29 | Accounts | Accounts with accounts type small. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Address | Change registered office address company with date old address new address. | Download |
2021-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-15 | Resolution | Resolution. | Download |
2021-11-15 | Incorporation | Memorandum articles. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Accounts | Change account reference date company current extended. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-08-04 | Accounts | Accounts with accounts type small. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.