ELMSLANE ESTATES LTD

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

    Company NameELMSLANE ESTATES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04700167
    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 ELMSLANE ESTATES LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ELMSLANE ESTATES LTD located?

    Registered Office Address
    First Floor
    94 Stamford Hill
    N16 6XS London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ELMSLANE ESTATES LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for ELMSLANE ESTATES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Micro company accounts made up to Jun 30, 2020

    2 pagesAA

    Micro company accounts made up to Jun 30, 2019

    2 pagesAA

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Confirmation statement made on Mar 17, 2021 with no updates

    1 pagesCS01

    Confirmation statement made on Mar 17, 2020 with no updates

    1 pagesCS01

    Confirmation statement made on Mar 17, 2019 with no updates

    1 pagesCS01

    Confirmation statement made on Mar 17, 2018 with no updates

    1 pagesCS01

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Jun 30, 2017

    7 pagesAA

    Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on Feb 12, 2018

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2016

    4 pagesAA

    Confirmation statement made on Mar 17, 2017 with updates

    5 pagesCS01

    Annual return made up to Mar 17, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2016

    Statement of capital on Mar 23, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    4 pagesAA

    Annual return made up to Mar 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2015

    Statement of capital on Mar 23, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    4 pagesAA

    Total exemption small company accounts made up to Jun 30, 2013

    4 pagesAA

    Who are the officers of ELMSLANE ESTATES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAGER, Avraham
    14a Gilda Crescent
    N16 6JP London
    Secretary
    14a Gilda Crescent
    N16 6JP London
    BritishSecretary80873800001
    FOGEL, Alta Mordechai
    176 Osbaldeston Road
    N16 6NJ London
    Director
    176 Osbaldeston Road
    N16 6NJ London
    United KingdomBritishBookkeeper52339950002
    M & K NOMINEE SECRETARIES LIMITED
    43 Wellington Avenue
    N15 6AX London
    Nominee Secretary
    43 Wellington Avenue
    N15 6AX London
    900004570001
    M & K NOMINEE DIRECTORS LIMITED
    43 Wellington Avenue
    N15 6AX London
    Nominee Director
    43 Wellington Avenue
    N15 6AX London
    900004560001

    Who are the persons with significant control of ELMSLANE ESTATES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Avraham Tager
    Gilda Crescent
    N16 6JP London
    14a
    England
    Mar 17, 2017
    Gilda Crescent
    N16 6JP London
    14a
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ELMSLANE ESTATES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 12, 2003
    Delivered On Aug 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    99 kyverdale road london N16 6PP t/n ln 122748. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 15, 2003Registration of a charge (395)
    • Oct 04, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 12, 2003
    Delivered On Aug 15, 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 15, 2003Registration of a charge (395)
    • Oct 04, 2021Satisfaction of a charge (MR04)
    Security over a deposit in a bank or building society
    Created On Aug 12, 2003
    Delivered On Aug 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A deposit account held with bank of scotland specialist property finance account no 00472906 sort code 80 20 19.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 15, 2003Registration of a charge (395)
    • Oct 04, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 12, 2003
    Delivered On Aug 15, 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 15, 2003Registration of a charge (395)
    • Oct 04, 2021Satisfaction of a charge (MR04)

    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