UKBizDB.co.uk

ELECOURT LIMITED

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

This company is commonly known as Elecourt Limited. The company was founded 11 years ago and was given the registration number 08319554. The firm's registered office is in LONDON. You can find them at 67-68 Hatton Garden, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ELECOURT LIMITED
Company Number:08319554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2012
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:67-68 Hatton Garden, London, England, EC1N 8JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67-68, Hatton Garden, London, England, EC1N 8JY

Director20 October 2020Active
17 Ensign House, Admirals Way, Canary Wharf, London, England, E14 9XQ

Director02 October 2017Active
72, Shelton Street, London, England, WC2H 9JQ

Director28 March 2018Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director05 December 2012Active

People with Significant Control

M Kasim Mahmood
Notified on:28 March 2018
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:72, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Ali Mahmood
Notified on:02 October 2017
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:17 Ensign House, Admirals Way, London, England, E14 9XQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Woodberry Secretarial Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Winnington House, 2 Woodberry Grove, London, England, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-21Gazette

Gazette dissolved compulsory.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-07-13Gazette

Gazette filings brought up to date.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2020-11-18Gazette

Gazette filings brought up to date.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-10-15Gazette

Gazette filings brought up to date.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2019-07-16Gazette

Gazette filings brought up to date.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Gazette

Gazette notice compulsory.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Persons with significant control

Notification of a person with significant control.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-04-06Address

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

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Accounts

Change account reference date company current extended.

Download
2017-10-10Accounts

Change account reference date company previous shortened.

Download
2017-10-05Officers

Termination director company with name termination date.

Download
2017-10-05Address

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

Download

Copyright © 2024. All rights reserved.