Company NameElgin Properties Limited
Company StatusDissolved
Company Number01756305
CategoryPrivate Limited Company
Incorporation Date27 September 1983(40 years, 6 months ago)
Dissolution Date28 November 2020 (3 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Ruth Ahoova Hartfield
NationalityBritish
StatusClosed
Appointed03 August 1992(8 years, 10 months after company formation)
Appointment Duration28 years, 4 months (closed 28 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameMrs Ruth Ahoova Hartfield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1994(11 years, 1 month after company formation)
Appointment Duration26 years, 1 month (closed 28 November 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Director NameMr Brian Thomas Hartfield
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1999(15 years, 4 months after company formation)
Appointment Duration21 years, 9 months (closed 28 November 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameMs Sally Louise Hartfield
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2016(33 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 28 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameMr Michael Harry Hartfield
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2017(33 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 28 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hendon Avenue
Hendon
London
N3 1UJ
Director NameMr Brian Thomas Hartfield
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 1994)
RoleSolicitor
Correspondence Address38 Queen Anne Street
London
W1M 9LB
Director NameMr Yosi Levi
Date of BirthApril 1944 (Born 80 years ago)
NationalityIsraeli
StatusResigned
Appointed03 August 1992(8 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 January 2006)
RoleProperty Developer
Correspondence Address62 Bernstein Street
Ramat Chen
Israel

Location

Registered AddressC/O Valentine & Co Glade House
52-54 Carter Lane
London
EC4V 5EF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

50 at £1Brian Thomas Hartfield
33.33%
Ordinary
50 at £1Ruth Hartfield
33.33%
Ordinary
50 at £1Sally Louise Hartfield
33.33%
E

Financials

Year2014
Net Worth£87,638
Current Liabilities£193,170

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

11 March 1999Delivered on: 23 March 1999
Satisfied on: 28 March 2007
Persons entitled: United Mizrahi Bank Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents owing in respect of 36 to 50N eccleshall rd,stone staffs; t/no sf 5141.
Fully Satisfied
31 March 1994Delivered on: 20 April 1994
Satisfied on: 17 March 1999
Persons entitled: Fibi Bank (UK) PLC

Classification: Charge and set off over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held by the bank to the credit of the mortgagor on any current deposit or other account.
Fully Satisfied
31 March 1994Delivered on: 7 April 1994
Satisfied on: 17 March 1999
Persons entitled: Fibi Bank (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a 811 clive court maida vale paddington t/no.NGL628887.
Fully Satisfied
31 March 1994Delivered on: 7 April 1994
Satisfied on: 17 March 1999
Persons entitled: Fibi Bank (UK) PLC

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents now or hereafter owing to the mortgagor in respect of all that l/h property k/a 811 clive court maida vale london W9 t/no.NGL628887.
Fully Satisfied
23 October 1991Delivered on: 6 November 1991
Satisfied on: 17 March 1999
Persons entitled: Fibi Bank (UK) LTD

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents now owing or hereafter to become owing to the mortgagor in respect of f/h property 66 high st, hastings.
Fully Satisfied
23 October 1991Delivered on: 6 November 1991
Satisfied on: 17 March 1999
Persons entitled: Fibi Bank (UK) LTD

Classification: Charge & set-off over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time held by the bank to the credit of the mortgagor on any current deposit or other account(s) whatsoever.
Fully Satisfied
23 October 1991Delivered on: 6 November 1991
Satisfied on: 12 March 2005
Persons entitled: Fibi Bank (UK) LTD

Classification: Legal charge
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 66 george st, hastings. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
2 December 1991Delivered on: 11 December 1991
Satisfied on: 12 March 2005
Persons entitled: Fibi Bank (UK) Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents owing to the mortgagor in respect of 66 george st hastings.
Fully Satisfied
11 March 1999Delivered on: 23 March 1999
Satisfied on: 28 March 2007
Persons entitled: United Mizrahi Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property - land on south east side of eccleshall rd,stone,staffs; t/no SF5141. 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.
Fully Satisfied
13 March 1984Delivered on: 28 March 1984
Satisfied on: 5 November 1993
Persons entitled: Barclays 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: F/H. 69 st. Georges square, SW1 london borough of city of westminster title no. Ngl 332999.
Fully Satisfied
16 August 2017Delivered on: 18 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 36-50 eccleshall road, stone, staffordshire, ST15 0HN registered at hm land registry under title number SF5141.
Outstanding
30 May 2017Delivered on: 7 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 May 2017Delivered on: 7 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 October 2006Delivered on: 3 November 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36-50 eccleshall road stone. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
5 October 2006Delivered on: 12 October 2006
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: 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.
Particulars: With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

28 November 2020Final Gazette dissolved following liquidation (1 page)
28 August 2020Return of final meeting in a members' voluntary winding up (12 pages)
24 June 2019Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 24 June 2019 (2 pages)
21 June 2019Appointment of a voluntary liquidator (3 pages)
21 June 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-05
(1 page)
21 June 2019Declaration of solvency (5 pages)
22 February 2019Amended total exemption full accounts made up to 31 March 2017 (8 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 September 2017Satisfaction of charge 12 in full (2 pages)
13 September 2017Satisfaction of charge 11 in full (2 pages)
13 September 2017Satisfaction of charge 12 in full (2 pages)
13 September 2017Satisfaction of charge 11 in full (2 pages)
18 August 2017Registration of charge 017563050015, created on 16 August 2017 (10 pages)
18 August 2017Registration of charge 017563050015, created on 16 August 2017 (10 pages)
14 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
7 June 2017Registration of charge 017563050014, created on 30 May 2017 (18 pages)
7 June 2017Registration of charge 017563050013, created on 30 May 2017 (5 pages)
7 June 2017Registration of charge 017563050014, created on 30 May 2017 (18 pages)
7 June 2017Registration of charge 017563050013, created on 30 May 2017 (5 pages)
31 May 2017Appointment of Mr Michael Harry Hartfield as a director on 24 May 2017 (2 pages)
31 May 2017Appointment of Mr Michael Harry Hartfield as a director on 24 May 2017 (2 pages)
15 December 2016Appointment of Ms Sally Louise Hartfield as a director on 14 December 2016 (2 pages)
15 December 2016Appointment of Ms Sally Louise Hartfield as a director on 14 December 2016 (2 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
30 November 2016Secretary's details changed for Mrs Ruth Ahoova Hartfield on 29 November 2016 (1 page)
30 November 2016Secretary's details changed for Mrs Ruth Ahoova Hartfield on 29 November 2016 (1 page)
29 November 2016Director's details changed for Mrs Ruth Ahoova Hartfield on 29 November 2016 (2 pages)
29 November 2016Director's details changed for Mrs Ruth Ahoova Hartfield on 29 November 2016 (2 pages)
11 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
7 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 150
(6 pages)
7 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 150
(6 pages)
7 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 150
(6 pages)
8 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
8 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 150
(6 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 150
(6 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 150
(6 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(6 pages)
3 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(6 pages)
3 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Statement of capital following an allotment of shares on 1 December 2012
  • GBP 150
(3 pages)
18 December 2012Statement of capital following an allotment of shares on 1 December 2012
  • GBP 150
(3 pages)
18 December 2012Statement of capital following an allotment of shares on 1 December 2012
  • GBP 150
(3 pages)
21 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
21 November 2012Particulars of variation of rights attached to shares (2 pages)
21 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
21 November 2012Statement of company's objects (2 pages)
21 November 2012Statement of company's objects (2 pages)
21 November 2012Particulars of variation of rights attached to shares (2 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
16 August 2011Director's details changed for Mrs Ruth Hartfield on 3 August 2011 (2 pages)
16 August 2011Secretary's details changed for Mrs Ruth Hartfield on 3 August 2011 (2 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
16 August 2011Director's details changed for Mr Brian Thomas Hartfield on 3 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Brian Thomas Hartfield on 3 August 2011 (2 pages)
16 August 2011Secretary's details changed for Mrs Ruth Hartfield on 3 August 2011 (2 pages)
16 August 2011Director's details changed for Mrs Ruth Hartfield on 3 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Brian Thomas Hartfield on 3 August 2011 (2 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
16 August 2011Secretary's details changed for Mrs Ruth Hartfield on 3 August 2011 (2 pages)
16 August 2011Director's details changed for Mrs Ruth Hartfield on 3 August 2011 (2 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 August 2009Return made up to 03/08/09; full list of members (4 pages)
3 August 2009Return made up to 03/08/09; full list of members (4 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 August 2008Return made up to 03/08/08; full list of members (4 pages)
26 August 2008Return made up to 03/08/08; full list of members (4 pages)
4 August 2008Registered office changed on 04/08/2008 from 314 regents park road finchley london N3 2LT (1 page)
4 August 2008Registered office changed on 04/08/2008 from 314 regents park road finchley london N3 2LT (1 page)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 August 2007Return made up to 03/08/07; full list of members (7 pages)
22 August 2007Return made up to 03/08/07; full list of members (7 pages)
28 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
15 August 2006Return made up to 03/08/06; full list of members (7 pages)
15 August 2006Return made up to 03/08/06; full list of members (7 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 August 2005Return made up to 03/08/05; full list of members (7 pages)
16 August 2005Return made up to 03/08/05; full list of members (7 pages)
12 March 2005Declaration of satisfaction of mortgage/charge (1 page)
12 March 2005Declaration of satisfaction of mortgage/charge (1 page)
12 March 2005Declaration of satisfaction of mortgage/charge (1 page)
12 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 October 2004Return made up to 03/08/04; full list of members (7 pages)
22 October 2004Return made up to 03/08/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 November 2003Return made up to 03/08/03; full list of members (7 pages)
13 November 2003Return made up to 03/08/03; full list of members (7 pages)
8 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 August 2002Return made up to 03/08/02; full list of members (7 pages)
15 August 2002Return made up to 03/08/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 July 2001Return made up to 03/08/01; full list of members (7 pages)
31 July 2001Return made up to 03/08/01; full list of members (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 August 2000Return made up to 03/08/00; full list of members (8 pages)
8 August 2000Return made up to 03/08/00; full list of members (8 pages)
8 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
8 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 September 1999Return made up to 03/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 1999Return made up to 03/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
21 September 1998Return made up to 03/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1998Return made up to 03/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 August 1997Return made up to 03/08/97; no change of members (4 pages)
21 August 1997Return made up to 03/08/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
30 September 1996Return made up to 03/08/96; no change of members (4 pages)
30 September 1996Return made up to 03/08/96; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
22 September 1995Return made up to 03/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 September 1995Return made up to 03/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 1995Accounts for a small company made up to 31 March 1994 (8 pages)
2 August 1995Accounts for a small company made up to 31 March 1994 (8 pages)
27 September 1983Incorporation (21 pages)
27 September 1983Incorporation (21 pages)