ELYSTAN DEVELOPMENTS LIMITED
Overview
| Company Name | ELYSTAN DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01951290 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ELYSTAN DEVELOPMENTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ELYSTAN DEVELOPMENTS LIMITED located?
| Registered Office Address | 100 Victoria Street SW1E 5JL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ELYSTAN DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLAYFORM DEVELOPMENTS LIMITED | Nov 26, 1985 | Nov 26, 1985 |
| CUTEDEL LIMITED | Sep 30, 1985 | Sep 30, 1985 |
What are the latest accounts for ELYSTAN DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for ELYSTAN DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Development Securities Estates Limited as a director on Feb 16, 2024 | 1 pages | TM01 | ||
Notification of Land Securities Spv’S Limited as a person with significant control on Feb 12, 2024 | 2 pages | PSC02 | ||
Cessation of U and I Exit Limited as a person with significant control on Feb 12, 2024 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Apr 07, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Development Securities Estates Limited on Oct 06, 2022 | 1 pages | CH02 | ||
Director's details changed for Development Securities Estates Plc on Oct 04, 2019 | 1 pages | CH02 | ||
Change of details for U and I Exit Limited as a person with significant control on Oct 06, 2022 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Appointment of U and I Company Secretaries Limited as a secretary on Oct 05, 2022 | 2 pages | AP04 | ||
Termination of appointment of Ls Company Secretaries Limited as a secretary on Oct 05, 2022 | 1 pages | TM02 | ||
Appointment of U and I Director 2 Limited as a director on Oct 05, 2022 | 2 pages | AP02 | ||
Appointment of U and I Director 1 Limited as a director on Oct 05, 2022 | 2 pages | AP02 | ||
Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 100 Victoria Street London SW1E 5JL on Oct 06, 2022 | 1 pages | AD01 | ||
Director's details changed for Mr George Mark Richardson on Aug 18, 2022 | 2 pages | CH01 | ||
Termination of appointment of Richard Upton as a director on Apr 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 07, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jamie Graham Christmas as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Chris Barton as a secretary on Dec 17, 2021 | 1 pages | TM02 | ||
Appointment of Ls Company Secretaries Limited as a secretary on Dec 17, 2021 | 2 pages | AP04 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 10 pages | AA | ||
Appointment of Mr Jamie Graham Christmas as a director on May 31, 2021 | 2 pages | AP01 | ||
Who are the officers of ELYSTAN DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| U AND I COMPANY SECRETARIES LIMITED | Secretary | SW1E 5JL London 100 Victoria Street England |
| 301504670001 | ||||||||||
| RICHARDSON, George Mark | Director | SW1E 5JL London 100 Victoria Street England | United Kingdom | British | 300754680001 | |||||||||
| U AND I DIRECTOR 1 LIMITED | Director | SW1E 5JL London 100 Victoria Street England |
| 301323850001 | ||||||||||
| U AND I DIRECTOR 2 LIMITED | Director | SW1E 5JL London 100 Victoria Street England |
| 301323930001 | ||||||||||
| BARTON, Chris | Secretary | Howick Place SW1P 1DZ London 7a United Kingdom | 193936360001 | |||||||||||
| BRAYSHAW, Martin John | Secretary | 87 Main Street Lyddington LE15 9LS Oakham Leicestershire | British | 8606990001 | ||||||||||
| CROMPTON, Rita Mary | Secretary | 36 Priory Avenue N8 7RN London | British | 4779150001 | ||||||||||
| LANES, Stephen Alec | Secretary | Thorpe House 105 Mycenae Road Blackheath SE3 7RX London | British | 1266100003 | ||||||||||
| RATSEY, Helen Maria | Secretary | Bressenden Place SW1E 5DS London Portland House England | British | 158443240001 | ||||||||||
| SHEPHERD, Marcus Owen | Secretary | Bressenden Place SW1E 5DS London Portland House England England | 190689580001 | |||||||||||
| WARE, Robert Thomas Ernest | Secretary | 3 Bayliss Road Wargrave RG10 8DR Reading Berkshire | British | 4779170001 | ||||||||||
| LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 England England |
| 159674790001 | ||||||||||
| BODIE, Anthony Ellyah | Director | 112 Clifton Hill NW8 OJS London | British | 34902790002 | ||||||||||
| BURLETSON, Bryan Richard | Director | Farmhouse Templecombe RG9 3HP Henley On Thames Oxfordshire | United Kingdom | British | 57633110005 | |||||||||
| CHATTERJEE, Vivienne Teresa | Director | 18 Belsize Crescent NW3 5QU London | British | 9092320001 | ||||||||||
| CHRISTMAS, Jamie Graham | Director | Howick Place SW1P 1DZ London 7a United Kingdom United Kingdom | United Kingdom | British | 162910480002 | |||||||||
| CORDEREY, Neil Sinclair | Director | 5 Barton Road AL4 8QG Wheathampstead Hertfordshire | United Kingdom | British | 74024640001 | |||||||||
| DOWLING, Brian Sidney Preston | Director | Crest House Silver Street Goffs Oak EN7 5JE Cheshunt | British | 36851910001 | ||||||||||
| MARX, Michael Henry | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | 35019090001 | |||||||||
| UPTON, Richard | Director | Howick Place SW1P 1DZ London 7a United Kingdom | England | British | 204950320001 | |||||||||
| VAUGHAN, Steven Mark | Director | 16 Kittiwake Close Woodley RG5 4UF Reading Berkshire | British | 9092330001 | ||||||||||
| WARE, Robert Thomas Ernest | Director | 3 Bayliss Road Wargrave RG10 8DR Reading Berkshire | British | 4779170001 | ||||||||||
| WEINER, Matthew Simon | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | 72888710002 | |||||||||
| DEVELOPMENT SECURITIES ESTATES LIMITED | Director | Victoria Street SW1E 5JL London 100 England |
| 53858600004 |
Who are the persons with significant control of ELYSTAN DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Land Securities Spv’S Limited | Feb 12, 2024 | Victoria Street SW1E 5JL London 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| U And I Exit Limited | Nov 24, 2020 | SW1E 5JL London 100 Victoria Street England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Development Securities (Investments) Plc | Apr 06, 2016 | Howick Place SW1P 1DZ London 7a United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ELYSTAN DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of release and substitution | Created On Oct 13, 1993 Delivered On Oct 18, 1993 | Satisfied | Amount secured The principal of and interest on the £20,000,000 11 percent. First mortgage debenture stock 2016 of clayform holdings PLC and all other moneys intended to be secured by the above deed and the existing deeds (as defined in the above deed) to which it is supplemental | |
Short particulars The capital sum of £3,050,000 and the investments for the time being and from time to time representing the same. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of admission | Created On May 05, 1993 Delivered On May 12, 1993 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars The f/h & l/h property of the company both present and future including all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time on any such property and all vendor's liens mortgages charges options agreements and rights titles and interests in or over land of whatever description both present and future (for full details see form 395 and contd sheets attached). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 19, 1993 Delivered On Apr 30, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Apr 19, 1993 Delivered On Apr 28, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of release and substitution | Created On Nov 25, 1992 Delivered On Nov 30, 1992 | Satisfied | Amount secured The principal of and interest on the £20,000,000 11 per cent first mortgage debenture stock 2016 of clayform holdings PLC and all other monies intended to be secured by the deed and the existing deeds (as defined) to which it is supplemental | |
Short particulars The capital sum of £450,000 and the investments for the time being and from time to time representing the same. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 08, 1992 Delivered On Apr 16, 1992 | Satisfied | Amount secured All monies due from the company and/or clayform properties PLC to the chargee on any account whatsoever | |
Short particulars Land and buildings on the north side of white lion road amersham bucks t/no.bm 117999. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental trust deed | Created On Apr 06, 1992 Delivered On Apr 08, 1992 | Satisfied | Amount secured Principal and interest on £20,000,000 11% first mortgage debenture stock 2016 of clayform holdings PLC and all other moneys intended to be secured by this deed and the existing deeds (as defined) to which it is supplemental | |
Short particulars Freehold property known as repton place white lion road amersham buckinghamshiresee form 395 ref M114. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge | Created On Sep 02, 1991 Delivered On Sep 20, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of loan agreements (as defined) and/or this charge | |
Short particulars F/H repton place land and buildings on the north side of white lion road amersham, bucks t/no bm 117999. together with fixed and moveable plant machinery fixtures implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Aug 17, 1990 Delivered On Aug 29, 1990 | Satisfied | Amount secured All monies due or to become due from the company and/or clayform properties PLC to the chargee on any account whatsoever. | |
Short particulars Land & buildings on the north side of white lion road, amersham buckinghamshire title no:- bm 177999. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 12, 1990 Delivered On Feb 28, 1990 | Satisfied | Amount secured All monies due or to become due from the company and clayform properties to the chargee. | |
Short particulars F/H convergent house white lion road amersham buckinghamshire t/no bm 117999. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 16, 1988 Acquired On Mar 31, 1989 Delivered On Apr 20, 1989 | Satisfied | Amount secured All monies due | |
Short particulars Convergent house (formerly meteor house) white lion road, amersham chiltern, bucks t/no bm 117999. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| First mortgage | Created On Feb 04, 1988 Acquired On Mar 31, 1989 Delivered On Apr 20, 1989 | Satisfied | Amount secured All monies due | |
Short particulars 75,77,79 morsey street tower hamlets london t/no ln 136773. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 27, 1986 Delivered On Mar 19, 1986 | Satisfied | Amount secured All monies due or to become due from the company and/or clayform properties PLC to the chargee on any account whatsoever. | |
Short particulars 56 and 58 middle street yeovil somerset. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 06, 1986 Delivered On Jan 15, 1986 | Satisfied | Amount secured All monies due or to become due from the company and/or clayform properties PLC to the chargee on any account whatsoever. | |
Short particulars 49-52 st johns square and 8 jerusalem passage l/b of islington title nos 309848 433334 ln 5306. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 23, 1985 Delivered On Jan 02, 1986 | Satisfied | Amount secured All monies due or to become due from the company and/or clayform properties PLC to the chargee on any account whatsoever. | |
Short particulars 77/77A high street, andover, hampshire t/n hp 197774. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0