Company NameElanar Properties Limited
Company StatusActive
Company Number01136234
CategoryPrivate Limited Company
Incorporation Date26 September 1973(50 years, 7 months ago)

Business Activity

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

Directors

Director NameCarmel Hart
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Gideon Benjamin Hart
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2006(32 years, 6 months after company formation)
Appointment Duration18 years, 1 month
RolePhotographer
Country of ResidenceEngland
Correspondence Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Jonathan Hart
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2006(32 years, 6 months after company formation)
Appointment Duration18 years, 1 month
RoleBroadcast Journalist
Country of ResidenceEngland
Correspondence Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
Director NameFanny Hart
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 14 December 2004)
RoleSecretary
Correspondence Address188 Nether Street
Finchley
London
N3 1PE
Director NameLaurence Hart
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 14 December 2004)
RoleAccountant
Correspondence Address188 Nether Street
Finchley
London
N3 1PE
Director NameRonald Hart
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 14 September 2009)
RoleRetired
Correspondence AddressHeathcote
Totteridge Green
London
N20 8PA
Secretary NameRonald Hart
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 14 September 2009)
RoleRetired
Correspondence AddressHeathcote
Totteridge Green
London
N20 8PA
Director NameArden Hart
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(31 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 November 2005)
RoleMusician And Sound Engineer
Correspondence Address268a Regents Park Road
London
N3 3HN

Location

Registered Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.5k at £1Gideon Benjamin Hart & Daniel Hart & Jonathan Hart
100.00%
Ordinary

Financials

Year2014
Net Worth£860,312
Cash£3,555
Current Liabilities£145,763

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

11 August 1983Delivered on: 23 August 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 268 regents park road, finchley N3, london borough of barnet and/or the proceeds of sale thereof. Title no. Ngl 199717. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 March 1974Delivered on: 19 March 1974
Persons entitled: The Royal Bank of Scotland Limited

Classification: Mem of deposit without instrument
Secured details: £10,000.
Particulars: 268, regents park road, finchley.
Outstanding
12 March 1974Delivered on: 20 March 1974
Persons entitled: The Royal Bank of Scotland Limited

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 268 regents park road finchley. Together with a right of way on foot only over the land at the rear through the passageway between 264 and 266 regents park road to and from the said land.
Outstanding

Filing History

7 February 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
3 October 2023Registration of charge 011362340004, created on 26 September 2023 (8 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
31 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 January 2023Termination of appointment of Carmel Hart as a director on 30 December 2022 (1 page)
28 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
14 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
6 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
28 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
28 January 2019Withdrawal of a person with significant control statement on 28 January 2019 (2 pages)
21 January 2019Notification of Daniel Hart as a person with significant control on 6 April 2016 (2 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
8 February 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
7 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
5 October 2017Registered office address changed from Suite a8 Kebbell House Delta Gain Carpenders Park Watford Hertfordshire WD19 5BE to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 5 October 2017 (1 page)
5 October 2017Registered office address changed from Suite a8 Kebbell House Delta Gain Carpenders Park Watford Hertfordshire WD19 5BE to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 5 October 2017 (1 page)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2,504
(4 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2,504
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,504
(4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,504
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2,504
(4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2,504
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 February 2010Director's details changed for Carmel Hart on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Jonathan Hart on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Jonathan Hart on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Gideon Benjamin Hart on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Gideon Benjamin Hart on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Carmel Hart on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Carmel Hart on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Jonathan Hart on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Gideon Benjamin Hart on 1 October 2009 (2 pages)
5 February 2010Termination of appointment of Ronald Hart as a director (1 page)
5 February 2010Termination of appointment of Ronald Hart as a director (1 page)
5 February 2010Termination of appointment of Ronald Hart as a secretary (1 page)
5 February 2010Termination of appointment of Ronald Hart as a secretary (1 page)
1 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
19 February 2009Return made up to 31/12/08; full list of members (5 pages)
19 February 2009Director and secretary's change of particulars / ronald hart / 31/12/2008 (1 page)
19 February 2009Director and secretary's change of particulars / ronald hart / 31/12/2008 (1 page)
19 February 2009Return made up to 31/12/08; full list of members (5 pages)
22 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Director's particulars changed (1 page)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 January 2007Return made up to 31/12/06; full list of members (3 pages)
19 January 2007Return made up to 31/12/06; full list of members (3 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
5 April 2006New director appointed (3 pages)
5 April 2006New director appointed (3 pages)
28 March 2006Amended accounts made up to 30 September 2003 (5 pages)
28 March 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 March 2006Amended accounts made up to 30 September 2003 (5 pages)
28 March 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 March 2006Secretary's particulars changed;director's particulars changed (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Director's particulars changed (1 page)
9 March 2006Return made up to 31/12/05; full list of members (3 pages)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Secretary's particulars changed;director's particulars changed (1 page)
9 March 2006Return made up to 31/12/05; full list of members (3 pages)
11 April 2005Return made up to 31/12/04; full list of members (7 pages)
11 April 2005Return made up to 31/12/04; full list of members (7 pages)
2 March 2005Director resigned (1 page)
2 March 2005Registered office changed on 02/03/05 from: 188 nether street finchley london N3 1PE (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005Registered office changed on 02/03/05 from: 188 nether street finchley london N3 1PE (1 page)
2 March 2005Director resigned (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
27 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
27 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
16 January 2004Return made up to 31/12/03; full list of members (8 pages)
16 January 2004Return made up to 31/12/03; full list of members (8 pages)
18 November 2003Registered office changed on 18/11/03 from: 268 regents park road finchley london N3 3HN (1 page)
18 November 2003Registered office changed on 18/11/03 from: 268 regents park road finchley london N3 3HN (1 page)
12 February 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
12 February 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
12 February 2003Return made up to 31/12/02; full list of members (8 pages)
12 February 2003Return made up to 31/12/02; full list of members (8 pages)
31 January 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
31 January 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
28 June 2001Full accounts made up to 30 September 2000 (9 pages)
28 June 2001Full accounts made up to 30 September 2000 (9 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
26 June 2000Full accounts made up to 30 September 1999 (9 pages)
26 June 2000Full accounts made up to 30 September 1999 (9 pages)
10 February 2000Return made up to 31/12/99; full list of members (7 pages)
10 February 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 1999Full accounts made up to 30 September 1998 (9 pages)
11 January 1999Full accounts made up to 30 September 1998 (9 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 August 1998Full accounts made up to 30 September 1997 (8 pages)
14 August 1998Full accounts made up to 30 September 1997 (8 pages)
6 March 1998Return made up to 31/12/97; no change of members (4 pages)
6 March 1998Return made up to 31/12/97; no change of members (4 pages)
28 July 1997Full accounts made up to 30 September 1996 (9 pages)
28 July 1997Full accounts made up to 30 September 1996 (9 pages)
5 June 1997Registered office changed on 05/06/97 from: hill house highgate hill london N19 5UU (1 page)
5 June 1997Registered office changed on 05/06/97 from: hill house highgate hill london N19 5UU (1 page)
28 January 1997Return made up to 31/12/96; full list of members (5 pages)
28 January 1997Return made up to 31/12/96; full list of members (5 pages)
28 January 1997Registered office changed on 28/01/97 from: hill house highgate hill london n 5UU (1 page)
28 January 1997Registered office changed on 28/01/97 from: hill house highgate hill london n 5UU (1 page)
5 August 1996Full accounts made up to 30 September 1995 (10 pages)
5 August 1996Full accounts made up to 30 September 1995 (10 pages)
10 January 1996Return made up to 31/12/95; full list of members (7 pages)
10 January 1996Return made up to 31/12/95; full list of members (7 pages)
3 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
3 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
26 September 1973Incorporation (10 pages)
26 September 1973Incorporation (10 pages)