ELCROSS ESTATES LIMITED - LONDON
Company Profile | Company Filings |
Overview
ELCROSS ESTATES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
ELCROSS ESTATES LIMITED was incorporated 23 years ago on 02/04/2001 and has the registered number: 04191579. The accounts status is FULL and accounts are next due on 31/12/2024.
ELCROSS ESTATES LIMITED was incorporated 23 years ago on 02/04/2001 and has the registered number: 04191579. The accounts status is FULL and accounts are next due on 31/12/2024.
ELCROSS ESTATES LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
LABS DOCKRAY
LONDON
NW1 8QH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/03/2023 | 09/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EYLON GARFUNKEL | Oct 1980 | Lithuanian | Director | 2018-12-11 | CURRENT |
MARGARITA NIKOLAEVA MILOSAVLJEVIC | Aug 1984 | British | Director | 2021-09-06 | CURRENT |
MR YARON SHAHAR | Feb 1975 | Israeli | Director | 2019-02-21 UNTIL 2021-09-06 | RESIGNED |
HANOVER CORPORATE MANAGEMENT LIMITED | Corporate Director | 2001-04-30 UNTIL 2010-05-15 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2001-04-02 UNTIL 2001-04-30 | RESIGNED | ||
MR LEON SHELLEY | Secretary | 2019-06-25 UNTIL 2022-02-07 | RESIGNED | ||
MR SAGI NIRI | Sep 1971 | Israeli | Director | 2018-05-23 UNTIL 2018-11-13 | RESIGNED |
OLIVER WITHOEFT | Mar 1969 | German | Director | 2010-05-15 UNTIL 2014-01-20 | RESIGNED |
MRS JUDITH WITHOEFT | Apr 1973 | German | Director | 2013-01-16 UNTIL 2014-11-21 | RESIGNED |
MR ALON SHAMIR | Aug 1970 | British,Israeli | Director | 2014-11-21 UNTIL 2016-07-14 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-04-02 UNTIL 2001-04-30 | RESIGNED | ||
MR BARRY PESKIN | May 1931 | British | Director | 2008-09-01 UNTIL 2010-05-15 | RESIGNED |
MR CHEN CARLOS MORAVSKY | Nov 1970 | British | Director | 2018-05-23 UNTIL 2018-12-11 | RESIGNED |
MR MICHAEL PAUL HARRIS | Jun 1964 | Irish | Director | 2014-06-15 UNTIL 2014-11-21 | RESIGNED |
MR DAVID BROWN | Feb 1972 | British | Director | 2016-07-14 UNTIL 2017-06-21 | RESIGNED |
MR ROBERT AKKERMAN | Feb 1977 | Australian | Director | 2017-06-20 UNTIL 2018-07-11 | RESIGNED |
HANOVER CORPORATE SERVICES LIMITED | Corporate Secretary | 2001-04-30 UNTIL 2010-05-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Equiom (Isle Of Man) Limited (As Trustee For The Goodheart Trust) | 2018-07-18 - 2020-02-12 | Douglas |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Oren Merchav (Trustee Of The Goodheart Trust) | 2017-07-11 - 2018-07-18 | 4/1972 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Teddy Sagi | 2017-07-11 | 11/1971 | London |
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 |
Market Tech Holdings Limited | 2016-04-06 - 2017-04-11 | St. Peter Port | Ownership of shares 75 to 100 percent |