ELM PROPERTY FINANCE LIMITED
Overview
| Company Name | ELM PROPERTY FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04428980 |
| 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 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 Address | No |
What were the previous names of ELM PROPERTY FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACACIA PROPERTY FINANCE LIMITED | May 01, 2002 | May 01, 2002 |
What are the latest accounts for ELM PROPERTY FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2018 |
What are the latest filings for ELM PROPERTY FINANCE 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 | 3 pages | DS01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of International Registrars Limited as a secretary on May 05, 2019 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Feb 28, 2018 | 13 pages | AA | ||||||||||
Director's details changed for Mr Elio Astone on Nov 14, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Feb 28, 2017 | 13 pages | AA | ||||||||||
Previous accounting period shortened from Feb 28, 2017 to Feb 27, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Feb 29, 2016 | 19 pages | AA | ||||||||||
Appointment of Elio Astone as a director on May 23, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of Ronald Natas as a director on May 23, 2016 | 2 pages | TM01 | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Matthew James Robert Anderson as a director on Dec 18, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Michael Alexander as a director on Dec 18, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Feb 28, 2015 | 11 pages | AA | ||||||||||
Annual return made up to May 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Feb 28, 2014 | 6 pages | AA | ||||||||||
Annual return made up to May 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Finsgate 5-7 Cranwood Street London EC1V 9EE* on Jan 10, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 6 pages | AA | ||||||||||
Annual return made up to May 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of ELM PROPERTY FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASTONE, Elio | Director | Acacia Road NW8 6AG London 58 United Kingdom | United Kingdom | Italian | 208758500001 | |||||
| BROWN, Lawrence Barry | Secretary | Hall Studio 23b Grove End Road NW8 9BO London | British | 89879990001 | ||||||
| DENCH, Kevin John | Secretary | 11 Otterham Quay Lane ME8 8LL Rainham Kent | British | 105554850001 | ||||||
| HIORNS, Trevor John | Secretary | 12 Ashwell Road Bygrave SG7 5DT Baldock Hertfordshire | British | 19855280001 | ||||||
| SANDERSON, Anthony Hurst | Secretary | 70 St Andrews Road RG9 1JE Henley On Thames Oxfordshire | British | 10422510002 | ||||||
| INTERNATIONAL REGISTRARS LIMITED | Secretary | Cranwood Street, EC1V 9EE London Finsgate, 5-7 United Kingdom | 130414050001 | |||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900023580001 | |||||||
| ALEXANDER, Nigel Michael | Director | Bucks Close Village Road MK43 8HG Bromham 2 Bedfordshire | England | British | 162208010001 | |||||
| ANDERSON, Matthew James Robert | Director | 56 Alexandra Drive KT5 9AF Surbiton Surrey | England | English | 117920400001 | |||||
| BRANSKY, Sandra | Director | 25 Basel Street Herzliya Pituach 46660 Isreal | South Africa | 83190250001 | ||||||
| BROWN, Dennis Hugh | Director | Hall Studio 23b Grove End Road NW8 9BO London | British | 75099270001 | ||||||
| BROWN, Lawrence Barry | Director | 4 Wadham Gardens NW3 3DP London | United Kingdom | British | 89879990002 | |||||
| FREED, Neville Hannan, Dr | Director | Flat 8 14 Lindfield Gardens NW3 6PU London | United Kingdom | British | 3981650002 | |||||
| HIORNS, Trevor John | Director | 12 Ashwell Road Bygrave SG7 5DT Baldock Hertfordshire | British | 19855280001 | ||||||
| NATAS, Ronald | Director | 48 Circus Road NW8 9SE London | United Kingdom | South African | 71581140002 | |||||
| SDG REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900023570001 |
Who are the persons with significant control of ELM PROPERTY FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Finance And Credit Corporation Limited | Apr 06, 2016 | 5-7 Cranwood Street EC1V 9EE London Finsgate United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ELM PROPERTY FINANCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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