ELYSTAN DEVELOPMENTS LIMITED

ELYSTAN DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameELYSTAN DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01951290
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ELYSTAN DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLAYFORM DEVELOPMENTS LIMITEDNov 26, 1985Nov 26, 1985
    CUTEDEL LIMITEDSep 30, 1985Sep 30, 1985

    What are the latest accounts for ELYSTAN DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for ELYSTAN DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Development Securities Estates Limited as a director on Feb 16, 2024

    1 pagesTM01

    Notification of Land Securities Spv’S Limited as a person with significant control on Feb 12, 2024

    2 pagesPSC02

    Cessation of U and I Exit Limited as a person with significant control on Feb 12, 2024

    1 pagesPSC07

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Apr 07, 2023 with no updates

    3 pagesCS01

    Director's details changed for Development Securities Estates Limited on Oct 06, 2022

    1 pagesCH02

    Director's details changed for Development Securities Estates Plc on Oct 04, 2019

    1 pagesCH02

    Change of details for U and I Exit Limited as a person with significant control on Oct 06, 2022

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Appointment of U and I Company Secretaries Limited as a secretary on Oct 05, 2022

    2 pagesAP04

    Termination of appointment of Ls Company Secretaries Limited as a secretary on Oct 05, 2022

    1 pagesTM02

    Appointment of U and I Director 2 Limited as a director on Oct 05, 2022

    2 pagesAP02

    Appointment of U and I Director 1 Limited as a director on Oct 05, 2022

    2 pagesAP02

    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 pagesAD01

    Director's details changed for Mr George Mark Richardson on Aug 18, 2022

    2 pagesCH01

    Termination of appointment of Richard Upton as a director on Apr 30, 2022

    1 pagesTM01

    Confirmation statement made on Apr 07, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jamie Graham Christmas as a director on Mar 31, 2022

    1 pagesTM01

    Termination of appointment of Chris Barton as a secretary on Dec 17, 2021

    1 pagesTM02

    Appointment of Ls Company Secretaries Limited as a secretary on Dec 17, 2021

    2 pagesAP04

    Accounts for a dormant company made up to Mar 31, 2021

    10 pagesAA

    Appointment of Mr Jamie Graham Christmas as a director on May 31, 2021

    2 pagesAP01

    Who are the officers of ELYSTAN DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    U AND I COMPANY SECRETARIES LIMITED
    SW1E 5JL London
    100 Victoria Street
    England
    Secretary
    SW1E 5JL London
    100 Victoria Street
    England
    Identification TypeUK Limited Company
    Registration Number14397831
    301504670001
    RICHARDSON, George Mark
    SW1E 5JL London
    100 Victoria Street
    England
    Director
    SW1E 5JL London
    100 Victoria Street
    England
    United KingdomBritish300754680001
    U AND I DIRECTOR 1 LIMITED
    SW1E 5JL London
    100 Victoria Street
    England
    Director
    SW1E 5JL London
    100 Victoria Street
    England
    Identification TypeUK Limited Company
    Registration Number14396718
    301323850001
    U AND I DIRECTOR 2 LIMITED
    SW1E 5JL London
    100 Victoria Street
    England
    Director
    SW1E 5JL London
    100 Victoria Street
    England
    Identification TypeUK Limited Company
    Registration Number14396827
    301323930001
    BARTON, Chris
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Secretary
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    193936360001
    BRAYSHAW, Martin John
    87 Main Street
    Lyddington
    LE15 9LS Oakham
    Leicestershire
    Secretary
    87 Main Street
    Lyddington
    LE15 9LS Oakham
    Leicestershire
    British8606990001
    CROMPTON, Rita Mary
    36 Priory Avenue
    N8 7RN London
    Secretary
    36 Priory Avenue
    N8 7RN London
    British4779150001
    LANES, Stephen Alec
    Thorpe House 105 Mycenae Road
    Blackheath
    SE3 7RX London
    Secretary
    Thorpe House 105 Mycenae Road
    Blackheath
    SE3 7RX London
    British1266100003
    RATSEY, Helen Maria
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    Secretary
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    British158443240001
    SHEPHERD, Marcus Owen
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    England
    Secretary
    Bressenden Place
    SW1E 5DS London
    Portland House
    England
    England
    190689580001
    WARE, Robert Thomas Ernest
    3 Bayliss Road
    Wargrave
    RG10 8DR Reading
    Berkshire
    Secretary
    3 Bayliss Road
    Wargrave
    RG10 8DR Reading
    Berkshire
    British4779170001
    LS COMPANY SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    England
    England
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    England
    England
    Identification TypeUK Limited Company
    Registration Number04365193
    159674790001
    BODIE, Anthony Ellyah
    112 Clifton Hill
    NW8 OJS London
    Director
    112 Clifton Hill
    NW8 OJS London
    British34902790002
    BURLETSON, Bryan Richard
    Farmhouse
    Templecombe
    RG9 3HP Henley On Thames
    Oxfordshire
    Director
    Farmhouse
    Templecombe
    RG9 3HP Henley On Thames
    Oxfordshire
    United KingdomBritish57633110005
    CHATTERJEE, Vivienne Teresa
    18 Belsize Crescent
    NW3 5QU London
    Director
    18 Belsize Crescent
    NW3 5QU London
    British9092320001
    CHRISTMAS, Jamie Graham
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United Kingdom
    United KingdomBritish162910480002
    CORDEREY, Neil Sinclair
    5 Barton Road
    AL4 8QG Wheathampstead
    Hertfordshire
    Director
    5 Barton Road
    AL4 8QG Wheathampstead
    Hertfordshire
    United KingdomBritish74024640001
    DOWLING, Brian Sidney Preston
    Crest House
    Silver Street Goffs Oak
    EN7 5JE Cheshunt
    Director
    Crest House
    Silver Street Goffs Oak
    EN7 5JE Cheshunt
    British36851910001
    MARX, Michael Henry
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritish35019090001
    UPTON, Richard
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    EnglandBritish204950320001
    VAUGHAN, Steven Mark
    16 Kittiwake Close
    Woodley
    RG5 4UF Reading
    Berkshire
    Director
    16 Kittiwake Close
    Woodley
    RG5 4UF Reading
    Berkshire
    British9092330001
    WARE, Robert Thomas Ernest
    3 Bayliss Road
    Wargrave
    RG10 8DR Reading
    Berkshire
    Director
    3 Bayliss Road
    Wargrave
    RG10 8DR Reading
    Berkshire
    British4779170001
    WEINER, Matthew Simon
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritish72888710002
    DEVELOPMENT SECURITIES ESTATES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    Identification TypeUK Limited Company
    Registration Number657311
    53858600004

    Who are the persons with significant control of ELYSTAN DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    SW1E 5JL London
    100
    England
    Feb 12, 2024
    Victoria Street
    SW1E 5JL London
    100
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredUnited Kingdom
    Registration Number4365195
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    SW1E 5JL London
    100 Victoria Street
    England
    Nov 24, 2020
    SW1E 5JL London
    100 Victoria Street
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number12791105
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Apr 06, 2016
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00701787
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does ELYSTAN DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Alliance Assurance Company Limited
    Transactions
    • Oct 18, 1993Registration of a charge (395)
    • Aug 19, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • May 12, 1993Registration of a charge (395)
    • Aug 19, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 30, 1993Registration of a charge (395)
    • Aug 19, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Apr 28, 1993Registration of a charge (395)
    • Dec 06, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Alliance Assurance Company Limited
    Transactions
    • Nov 30, 1992Registration of a charge (395)
    • Aug 19, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 16, 1992Registration of a charge (395)
    • Aug 19, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Alliance Assurance Company Limited
    Transactions
    • Apr 08, 1992Registration of a charge (395)
    • Aug 19, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Samuel Montagu & Co. Limited(As Agent for the Banks)
    Transactions
    • Sep 20, 1991Registration of a charge
    • Jul 27, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 29, 1990Registration of a charge
    • Dec 08, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Banque National De Paris PLC
    Transactions
    • Feb 28, 1990Registration of a charge
    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
    • Banque National De Paris PLC
    Transactions
    • Apr 20, 1989Registration of a charge
    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
    • The British Linen Bank Limited
    • The Governor & Company of the Bank of Scotland
    Transactions
    • Apr 20, 1989Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Mar 19, 1986Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Jan 15, 1986Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Jan 02, 1986Registration of a charge

    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