Company NameE.L.M. Ventures Limited
Company StatusDissolved
Company Number01494003
CategoryPrivate Limited Company
Incorporation Date28 April 1980(44 years ago)
Dissolution Date29 March 2022 (2 years, 1 month ago)
Previous NamesE Marioni Limited and London Trading Limited

Business Activity

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

Directors

Director NameMr Ettore Luigi Marioni
Date of BirthJune 1949 (Born 74 years ago)
NationalityItalian
StatusClosed
Appointed11 September 1991(11 years, 4 months after company formation)
Appointment Duration30 years, 6 months (closed 29 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 405, Highland House, 165 The Broadway
London
SW19 1NE
Director NameMrs Anna Marioni
Date of BirthOctober 1954 (Born 69 years ago)
NationalityItalian
StatusClosed
Appointed11 September 1991(11 years, 4 months after company formation)
Appointment Duration30 years, 6 months (closed 29 March 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRoom 405, Highland House, 165 The Broadway
London
SW19 1NE
Secretary NameMrs Anna Marioni
NationalityItalian
StatusClosed
Appointed11 September 1991(11 years, 4 months after company formation)
Appointment Duration30 years, 6 months (closed 29 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 405, Highland House, 165 The Broadway
London
SW19 1NE

Location

Registered AddressRoom 405, Highland House, 165 The Broadway
London
SW19 1NE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

80 at £1Ettore Luigi Marioni
80.00%
Ordinary
20 at £1Anna Marioni
20.00%
Ordinary

Financials

Year2014
Net Worth£52,943
Cash£2,009
Current Liabilities£7,055

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

5 September 2003Delivered on: 6 September 2003
Satisfied on: 29 May 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 24 church street twickenham TW1 3NJ title absolute t/n TGL80584. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 August 1999Delivered on: 12 August 1999
Satisfied on: 29 May 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 18 york street twickenham midd'x; MX169234. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 August 1995Delivered on: 21 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 143 richmond road kingston-upon-thames surrey t/no.SY79645 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

26 January 2021Micro company accounts made up to 30 June 2020 (6 pages)
16 October 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 30 June 2019 (6 pages)
1 October 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
25 September 2018Director's details changed for Mr Ettore Luigi Marioni on 25 September 2018 (2 pages)
25 September 2018Director's details changed for Mrs Anna Marioni on 25 September 2018 (2 pages)
25 September 2018Change of details for Mr Ettore Luigi Marioni as a person with significant control on 25 September 2018 (2 pages)
25 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
25 September 2018Secretary's details changed for Mrs Anna Marioni on 25 September 2018 (1 page)
25 September 2018Director's details changed for Mrs Anna Marioni on 25 September 2018 (2 pages)
13 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
28 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
28 September 2017Change of details for Mr Ettore Luigi Marioni as a person with significant control on 28 September 2017 (2 pages)
28 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
28 September 2017Change of details for Mr Ettore Luigi Marioni as a person with significant control on 28 September 2017 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
14 September 2016Registered office address changed from Park House 158/160 Arthur Road Wimbledon Park London SW19 8AQ to Ibex House 162-164 Arthur Road London SW19 8AQ on 14 September 2016 (1 page)
14 September 2016Registered office address changed from Park House 158/160 Arthur Road Wimbledon Park London SW19 8AQ to Ibex House 162-164 Arthur Road London SW19 8AQ on 14 September 2016 (1 page)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
8 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
24 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
24 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
29 May 2013Satisfaction of charge 2 in full (4 pages)
29 May 2013Satisfaction of charge 3 in full (4 pages)
29 May 2013Satisfaction of charge 2 in full (4 pages)
29 May 2013Satisfaction of charge 3 in full (4 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
18 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 September 2009Return made up to 11/09/09; full list of members (4 pages)
30 September 2009Return made up to 11/09/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
19 September 2008Return made up to 11/09/08; full list of members (4 pages)
19 September 2008Return made up to 11/09/08; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
12 September 2007Return made up to 11/09/07; full list of members (2 pages)
12 September 2007Return made up to 11/09/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
25 September 2006Return made up to 11/09/06; full list of members (2 pages)
25 September 2006Return made up to 11/09/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
31 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
12 September 2005Return made up to 11/09/05; full list of members (3 pages)
12 September 2005Return made up to 11/09/05; full list of members (3 pages)
12 September 2005Location of register of members (1 page)
12 September 2005Location of register of members (1 page)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
20 September 2004Return made up to 11/09/04; full list of members (7 pages)
20 September 2004Return made up to 11/09/04; full list of members (7 pages)
4 March 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
4 March 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
20 September 2003Return made up to 11/09/03; full list of members (7 pages)
20 September 2003Return made up to 11/09/03; full list of members (7 pages)
6 September 2003Particulars of mortgage/charge (3 pages)
6 September 2003Particulars of mortgage/charge (3 pages)
27 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 September 2002Return made up to 11/09/02; full list of members (7 pages)
24 September 2002Return made up to 11/09/02; full list of members (7 pages)
20 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
20 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
13 September 2001Return made up to 11/09/01; full list of members (6 pages)
13 September 2001Return made up to 11/09/01; full list of members (6 pages)
6 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
6 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
13 September 2000Return made up to 11/09/00; full list of members (6 pages)
13 September 2000Return made up to 11/09/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 September 1999Return made up to 11/09/99; no change of members (4 pages)
16 September 1999Return made up to 11/09/99; no change of members (4 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
7 April 1999Full accounts made up to 31 December 1998 (11 pages)
7 April 1999Full accounts made up to 31 December 1998 (11 pages)
17 September 1998Return made up to 11/09/98; no change of members (4 pages)
17 September 1998Return made up to 11/09/98; no change of members (4 pages)
7 August 1998Full accounts made up to 31 December 1997 (9 pages)
7 August 1998Full accounts made up to 31 December 1997 (9 pages)
28 November 1997Full accounts made up to 31 December 1996 (9 pages)
28 November 1997Full accounts made up to 31 December 1996 (9 pages)
22 September 1997Return made up to 11/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1997Return made up to 11/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1996Full accounts made up to 31 December 1995 (9 pages)
4 October 1996Full accounts made up to 31 December 1995 (9 pages)
17 September 1996Return made up to 11/09/96; no change of members (4 pages)
17 September 1996Return made up to 11/09/96; no change of members (4 pages)
22 September 1995Full accounts made up to 31 December 1994 (8 pages)
22 September 1995Full accounts made up to 31 December 1994 (8 pages)
13 September 1995Return made up to 11/09/95; no change of members (4 pages)
13 September 1995Return made up to 11/09/95; no change of members (4 pages)
16 September 1994Return made up to 11/09/94; full list of members (5 pages)
22 August 1994Full accounts made up to 31 December 1993 (11 pages)
16 September 1993Return made up to 11/09/93; full list of members (5 pages)
7 September 1993Full accounts made up to 31 December 1992 (9 pages)
25 September 1992Return made up to 11/09/92; no change of members (4 pages)
13 July 1992Full accounts made up to 31 December 1991 (10 pages)
13 December 1991Full accounts made up to 31 December 1990 (10 pages)
19 September 1991Return made up to 11/09/91; no change of members (4 pages)
14 September 1990Full accounts made up to 31 December 1989 (22 pages)
13 September 1990Return made up to 11/09/90; full list of members (6 pages)
19 April 1990Full accounts made up to 31 December 1987 (12 pages)
15 February 1990Return made up to 31/12/89; full list of members (20 pages)
15 February 1990Full accounts made up to 31 December 1986 (18 pages)
31 January 1990Registered office changed on 31/01/90 from: 770 fulham road london SW6 5SJ (1 page)
13 March 1989Company name changed\certificate issued on 13/03/89 (2 pages)