ELM PROPERTY FINANCE LIMITED

ELM PROPERTY FINANCE LIMITED

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

    Company NameELM PROPERTY FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04428980
    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 ELM PROPERTY FINANCE LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is ELM PROPERTY FINANCE LIMITED located?

    Registered Office Address
    C/O Quantuma Llp High Holborn House
    52-54 High Holborn
    WC1V 6RL London
    Undeliverable Registered Office AddressNo

    What were the previous names of ELM PROPERTY FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACACIA PROPERTY FINANCE LIMITED May 01, 2002May 01, 2002

    What are the latest accounts for ELM PROPERTY FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2018

    What are the latest filings for ELM PROPERTY FINANCE 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

    3 pagesDS01

    Registered office address changed from 58 Acacia Road London NW8 6AG to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on Sep 10, 2019

    2 pagesAD01

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Termination of appointment of International Registrars Limited as a secretary on May 05, 2019

    1 pagesTM02

    Total exemption full accounts made up to Feb 28, 2018

    13 pagesAA

    Director's details changed for Mr Elio Astone on Nov 14, 2018

    2 pagesCH01

    Confirmation statement made on May 01, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 28, 2017

    13 pagesAA

    Previous accounting period shortened from Feb 28, 2017 to Feb 27, 2017

    1 pagesAA01

    Confirmation statement made on May 01, 2017 with updates

    5 pagesCS01

    Full accounts made up to Feb 29, 2016

    19 pagesAA

    Appointment of Elio Astone as a director on May 23, 2016

    3 pagesAP01

    Termination of appointment of Ronald Natas as a director on May 23, 2016

    2 pagesTM01

    Annual return made up to May 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2016

    Statement of capital on May 19, 2016

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Matthew James Robert Anderson as a director on Dec 18, 2015

    1 pagesTM01

    Termination of appointment of Nigel Michael Alexander as a director on Dec 18, 2015

    1 pagesTM01

    Full accounts made up to Feb 28, 2015

    11 pagesAA

    Annual return made up to May 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2015

    Statement of capital on Jul 13, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a small company made up to Feb 28, 2014

    6 pagesAA

    Annual return made up to May 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2014

    Statement of capital on May 22, 2014

    • Capital: GBP 1,000
    SH01

    Registered office address changed from * Finsgate 5-7 Cranwood Street London EC1V 9EE* on Jan 10, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Feb 28, 2013

    6 pagesAA

    Annual return made up to May 01, 2013 with full list of shareholders

    6 pagesAR01

    Who are the officers of ELM PROPERTY FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASTONE, Elio
    Acacia Road
    NW8 6AG London
    58
    United Kingdom
    Director
    Acacia Road
    NW8 6AG London
    58
    United Kingdom
    United KingdomItalian208758500001
    BROWN, Lawrence Barry
    Hall Studio
    23b Grove End Road
    NW8 9BO London
    Secretary
    Hall Studio
    23b Grove End Road
    NW8 9BO London
    British89879990001
    DENCH, Kevin John
    11 Otterham Quay Lane
    ME8 8LL Rainham
    Kent
    Secretary
    11 Otterham Quay Lane
    ME8 8LL Rainham
    Kent
    British105554850001
    HIORNS, Trevor John
    12 Ashwell Road
    Bygrave
    SG7 5DT Baldock
    Hertfordshire
    Secretary
    12 Ashwell Road
    Bygrave
    SG7 5DT Baldock
    Hertfordshire
    British19855280001
    SANDERSON, Anthony Hurst
    70 St Andrews Road
    RG9 1JE Henley On Thames
    Oxfordshire
    Secretary
    70 St Andrews Road
    RG9 1JE Henley On Thames
    Oxfordshire
    British10422510002
    INTERNATIONAL REGISTRARS LIMITED
    Cranwood Street,
    EC1V 9EE London
    Finsgate, 5-7
    United Kingdom
    Secretary
    Cranwood Street,
    EC1V 9EE London
    Finsgate, 5-7
    United Kingdom
    130414050001
    SDG SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900023580001
    ALEXANDER, Nigel Michael
    Bucks Close
    Village Road
    MK43 8HG Bromham
    2
    Bedfordshire
    Director
    Bucks Close
    Village Road
    MK43 8HG Bromham
    2
    Bedfordshire
    EnglandBritish162208010001
    ANDERSON, Matthew James Robert
    56 Alexandra Drive
    KT5 9AF Surbiton
    Surrey
    Director
    56 Alexandra Drive
    KT5 9AF Surbiton
    Surrey
    EnglandEnglish117920400001
    BRANSKY, Sandra
    25 Basel Street
    Herzliya Pituach
    46660
    Isreal
    Director
    25 Basel Street
    Herzliya Pituach
    46660
    Isreal
    South Africa83190250001
    BROWN, Dennis Hugh
    Hall Studio
    23b Grove End Road
    NW8 9BO London
    Director
    Hall Studio
    23b Grove End Road
    NW8 9BO London
    British75099270001
    BROWN, Lawrence Barry
    4 Wadham Gardens
    NW3 3DP London
    Director
    4 Wadham Gardens
    NW3 3DP London
    United KingdomBritish89879990002
    FREED, Neville Hannan, Dr
    Flat 8
    14 Lindfield Gardens
    NW3 6PU London
    Director
    Flat 8
    14 Lindfield Gardens
    NW3 6PU London
    United KingdomBritish3981650002
    HIORNS, Trevor John
    12 Ashwell Road
    Bygrave
    SG7 5DT Baldock
    Hertfordshire
    Director
    12 Ashwell Road
    Bygrave
    SG7 5DT Baldock
    Hertfordshire
    British19855280001
    NATAS, Ronald
    48 Circus Road
    NW8 9SE London
    Director
    48 Circus Road
    NW8 9SE London
    United KingdomSouth African71581140002
    SDG REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900023570001

    Who are the persons with significant control of ELM PROPERTY FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    United Kingdom
    Apr 06, 2016
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02261543
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ELM PROPERTY FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Sub-mortgage
    Created On Aug 02, 2012
    Delivered On Aug 08, 2012
    Outstanding
    Amount secured
    £5,400,000.00 and all monies due or to become due from the company to the chargee
    Short particulars
    A sub-mortgage dated 2 august 2012.
    Persons Entitled
    • Dancastle Associates Limited and Bianca Roden
    Transactions
    • Aug 08, 2012Registration of a charge (MG01)
    Fixed security agreement and assignment
    Created On Mar 06, 2007
    Delivered On Mar 20, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The charged account numbered 01994212 sort code 238482 and account reference elm property finance limited. See the mortgage charge document for full details.
    Persons Entitled
    • Allied Irish Banks PLC as Security Agent for the Finance Parties
    Transactions
    • Mar 20, 2007Registration of a charge (395)
    Legal charge
    Created On Nov 20, 2006
    Delivered On Nov 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property at timber yard lane lewes east sussex.
    Persons Entitled
    • Elm Property Finance Limited
    Transactions
    • Nov 24, 2006Registration of a charge (395)
    • Dec 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed security agreement and assignment
    Created On Nov 10, 2006
    Delivered On Nov 17, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The charged account numbered 01994055 sort code 238482,. see the mortgage charge document for full details.
    Persons Entitled
    • Allied Irish Banks PLC as Security Trustee for the Finance Parties
    Transactions
    • Nov 17, 2006Registration of a charge (395)
    Floating security agreement
    Created On Nov 10, 2006
    Delivered On Nov 17, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Floating charge over undertaking assets present and future,. See the mortgage charge document for full details.
    Persons Entitled
    • Allied Irish Banks PLC as Security Trustee for the Finance Parties
    Transactions
    • Nov 17, 2006Registration of a charge (395)
    Debenture
    Created On Jan 18, 2006
    Delivered On Jan 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Fibi Bank (UK) PLC
    Transactions
    • Jan 20, 2006Registration of a charge (395)
    • Dec 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed security agreement and assignment
    Created On Nov 21, 2005
    Delivered On Dec 07, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company, with full title guarantee and security for the payment of all liabi, charges the account being: account number 01994055, sort code 238482, and account reference elm property finance limited. See the mortgage charge document for full details.
    Persons Entitled
    • Allied Irish Banks P.L.C
    Transactions
    • Dec 07, 2005Registration of a charge (395)
    • Dec 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 21, 2005
    Delivered On Nov 23, 2005
    Outstanding
    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
    • Allied Irish Bank PLC
    Transactions
    • Nov 23, 2005Registration of a charge (395)
    Debenture
    Created On Aug 12, 2003
    Delivered On Aug 14, 2003
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 14, 2003Registration of a charge (395)
    • Feb 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 04, 2002
    Delivered On Sep 14, 2002
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Sep 14, 2002Registration of a charge (395)
    • Dec 22, 2006Statement of satisfaction of a charge in full or part (403a)

    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