Company NameElmar Property Co.Limited
DirectorsEloisa Maxine Russell and Sheldon Russell
Company StatusActive
Company Number00604128
CategoryPrivate Limited Company
Incorporation Date7 May 1958(66 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Eloisa Maxine Russell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1995(37 years, 7 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Mowbray Road
Edgware
Middlesex
HA8 8JQ
Secretary NameSheldon Russell
NationalityBritish
StatusCurrent
Appointed10 September 2003(45 years, 4 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence Address50 Mowbray Road
Edgware
Middlesex
HA8 8JQ
Director NameMr Sheldon Russell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(63 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address50 Mowbray Road
Edgware
HA8 8JQ
Director NameMrs Marcella Spelman
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(32 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 December 1995)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence Address7 Ormes Square
Bayswater
London
W2 4RS
Secretary NameMr Max Spelman
NationalityBritish
StatusResigned
Appointed28 December 1990(32 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 10 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Director NameMrs Marcella Spelman
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1994(36 years, 8 months after company formation)
Appointment Duration25 years, 4 months (resigned 04 May 2020)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence Address34 Oak Lodge Close
Stanmore
HA7 4QB

Location

Registered Address33 Park Grove
Edgware
HA8 7SH
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Mrs Eloisa Russell
99.00%
Ordinary
1 at £1Mrs Marcella Spelman
1.00%
Ordinary

Financials

Year2014
Net Worth£250,946
Cash£25,504
Current Liabilities£15,006

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

4 February 1965Delivered on: 24 February 1965
Satisfied on: 13 February 2004
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All monies due etc.
Particulars: 42, davisville road, hammersmith, london. W.12.
Fully Satisfied
8 December 1964Delivered on: 22 December 1964
Satisfied on: 13 February 2004
Persons entitled: Cassel Arenz & Co LTD.

Classification: Legal charge
Secured details: All monies due from baroad investments LTD. To the chargee secured by a charge dated 8TH december, 1964.
Particulars: 191B uxbridge road, W.12.
Fully Satisfied
22 November 1963Delivered on: 3 December 1963
Satisfied on: 13 February 2004
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54. cornergh rd., West kensington london.
Fully Satisfied
4 October 1963Delivered on: 22 October 1963
Satisfied on: 21 February 2004
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 318 munsten rd, fulham, london.
Fully Satisfied
30 September 1964Delivered on: 20 October 1963
Satisfied on: 13 February 2004
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 cunidale avenue chiswick london.
Fully Satisfied
28 June 1963Delivered on: 19 July 1963
Satisfied on: 13 February 2004
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: 85, mastic road, west kensington, london.
Fully Satisfied
5 December 1961Delivered on: 15 December 1961
Satisfied on: 13 February 2004
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 2, mays road, willesden, N.W. 10 title no. Mx 412370.
Fully Satisfied
4 August 1961Delivered on: 24 August 1961
Satisfied on: 13 February 2004
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 34, gloucester road, acton, W.3 title no. Mx 269178.
Fully Satisfied
31 December 1975Delivered on: 9 January 1976
Satisfied on: 13 February 2004
Persons entitled: Planwed Sa

Classification: Further charge
Secured details: For securing £454,500 and all other monies due or to become due from m & j s properties LTD and linden grove property co LTD to the chargee on any account whatsoever.
Particulars: 119, high rd, willesden, london, N.W. 10.
Fully Satisfied
6 June 1975Delivered on: 12 June 1975
Satisfied on: 13 February 2004
Persons entitled: Planwed Sa

Classification: Mortgage
Secured details: D.M. 1,387,500 and any other monies due from m & J.S. properties LTD & yewdon properties LTD to the chargee.
Particulars: 119, high rd, willesden, london, N.W.10.
Fully Satisfied
17 January 1969Delivered on: 23 January 1969
Satisfied on: 13 February 2004
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, st lukes road, london, W.11. together with all fixtures.
Fully Satisfied
26 July 1967Delivered on: 16 August 1967
Satisfied on: 13 February 2004
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 244, hammersmith grove, london.
Fully Satisfied
30 December 1966Delivered on: 16 January 1967
Satisfied on: 13 February 2004
Persons entitled: Twentieth Century Banking Corporation LTD.

Classification: Legal charge
Secured details: £4250 and consolidated interest of ukp 2762-10-0.
Particulars: 119, high road, willesden N.W. 10.
Fully Satisfied
5 October 1960Delivered on: 20 October 1960
Satisfied on: 13 February 2004
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All moneys due etc.
Particulars: 49, priory park road, london N.W. 6. title no. Mx 415491.
Fully Satisfied

Filing History

28 December 2023Confirmation statement made on 28 December 2023 with no updates (3 pages)
26 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
29 December 2022Confirmation statement made on 28 December 2022 with no updates (3 pages)
11 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 December 2021Confirmation statement made on 28 December 2021 with updates (4 pages)
4 October 2021Appointment of Mr Sheldon Russell as a director on 1 October 2021 (2 pages)
10 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 December 2020Confirmation statement made on 28 December 2020 with no updates (3 pages)
18 August 2020Micro company accounts made up to 31 December 2019 (4 pages)
4 May 2020Termination of appointment of Marcella Spelman as a director on 4 May 2020 (1 page)
29 December 2019Confirmation statement made on 28 December 2019 with no updates (3 pages)
2 July 2019Registered office address changed from 501 Great West Road Hounslow Middlesex TW5 0BS to 33 Park Grove Edgware HA8 7SH on 2 July 2019 (1 page)
3 March 2019Director's details changed for Mrs Marcella Spelman on 20 February 2019 (2 pages)
10 January 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
28 December 2018Confirmation statement made on 28 December 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
30 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
11 January 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
11 January 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 December 2016Confirmation statement made on 28 December 2016 with updates (7 pages)
29 December 2016Confirmation statement made on 28 December 2016 with updates (7 pages)
9 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 100
(5 pages)
28 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 100
(5 pages)
10 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 100
(5 pages)
28 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 100
(5 pages)
14 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 December 2013Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100
(5 pages)
28 December 2013Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100
(5 pages)
16 January 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 January 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
16 January 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
16 January 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
29 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
18 January 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 December 2010Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 December 2009Director's details changed for Mrs Marcella Spelman on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Mrs Marcella Spelman on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
13 January 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 January 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 January 2009Director's change of particulars / marcella spelman / 01/01/2009 (1 page)
2 January 2009Director's change of particulars / marcella spelman / 01/01/2009 (1 page)
29 December 2008Return made up to 28/12/08; full list of members (4 pages)
29 December 2008Return made up to 28/12/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 December 2007Location of register of members (1 page)
28 December 2007Location of register of members (1 page)
28 December 2007Registered office changed on 28/12/07 from: 501 great west road hounslow middx TW5 0BS (1 page)
28 December 2007Secretary's particulars changed (1 page)
28 December 2007Secretary's particulars changed (1 page)
28 December 2007Location of debenture register (1 page)
28 December 2007Director's particulars changed (1 page)
28 December 2007Registered office changed on 28/12/07 from: 501 great west road hounslow middx TW5 0BS (1 page)
28 December 2007Location of debenture register (1 page)
28 December 2007Return made up to 28/12/07; full list of members (2 pages)
28 December 2007Director's particulars changed (1 page)
28 December 2007Return made up to 28/12/07; full list of members (2 pages)
26 November 2007Registered office changed on 26/11/07 from: 35 ballards lane london N3 1XW (1 page)
26 November 2007Registered office changed on 26/11/07 from: 35 ballards lane london N3 1XW (1 page)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 January 2007Return made up to 28/12/06; full list of members (2 pages)
4 January 2007Return made up to 28/12/06; full list of members (2 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 January 2006Return made up to 28/12/05; full list of members (2 pages)
25 January 2006Return made up to 28/12/05; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 January 2005Return made up to 28/12/04; full list of members (5 pages)
12 January 2005Return made up to 28/12/04; full list of members (5 pages)
16 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 February 2004Declaration of satisfaction of mortgage/charge (1 page)
21 February 2004Declaration of satisfaction of mortgage/charge (1 page)
19 February 2004Location of debenture register (1 page)
19 February 2004Location of debenture register (1 page)
18 February 2004Return made up to 28/12/03; full list of members; amend (5 pages)
18 February 2004Return made up to 28/12/03; full list of members; amend (5 pages)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
17 January 2004Return made up to 28/12/03; full list of members (5 pages)
17 January 2004Return made up to 28/12/03; full list of members (5 pages)
17 January 2004Location of register of members (1 page)
17 January 2004Location of register of members (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003New secretary appointed (2 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003New secretary appointed (2 pages)
18 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 July 2003Registered office changed on 29/07/03 from: 395 high road london NW10 2JP (1 page)
29 July 2003Registered office changed on 29/07/03 from: 395 high road london NW10 2JP (1 page)
8 January 2003Return made up to 28/12/02; full list of members (7 pages)
8 January 2003Return made up to 28/12/02; full list of members (7 pages)
19 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 February 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 January 2001Return made up to 28/12/00; full list of members (6 pages)
9 January 2001Return made up to 28/12/00; full list of members (6 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 January 2000Return made up to 28/12/99; full list of members (6 pages)
26 January 2000Return made up to 28/12/99; full list of members (6 pages)
26 January 2000Location of register of members (1 page)
26 January 2000Location of register of members (1 page)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 January 1999Return made up to 28/12/98; no change of members (6 pages)
7 January 1999Return made up to 28/12/98; no change of members (6 pages)
6 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
6 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
20 January 1998Return made up to 28/12/97; no change of members (4 pages)
20 January 1998Return made up to 28/12/97; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
17 January 1996Return made up to 28/12/95; no change of members (4 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996Return made up to 28/12/95; no change of members (4 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 January 1991Return made up to 28/12/90; full list of members (6 pages)
3 January 1991Return made up to 28/12/90; full list of members (6 pages)
1 November 1988Return made up to 14/10/88; full list of members (4 pages)
1 November 1988Return made up to 14/10/88; full list of members (4 pages)
11 November 1987Return made up to 14/10/87; full list of members (5 pages)
11 November 1987Return made up to 14/10/87; full list of members (5 pages)
24 February 1987Return made up to 24/11/86; full list of members (5 pages)
24 February 1987Return made up to 24/11/86; full list of members (5 pages)
7 May 1958Incorporation (16 pages)
7 May 1958Incorporation (16 pages)