Company NameElite Developments Limited
DirectorFrixos Nicos Kaimakamis
Company StatusActive
Company Number02043998
CategoryPrivate Limited Company
Incorporation Date6 August 1986(37 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Frixos Nicos Kaimakamis
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2017(30 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 The Grove
London
W5 5DX
Director NameDionysios Kaimakamis
Date of BirthDecember 1955 (Born 68 years ago)
NationalityCypriot
StatusResigned
Appointed30 June 1992(5 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 March 2008)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Elm Avenue
Ealing
London
W5 3XA
Director NameNicos Kaimakamis
Date of BirthMay 1953 (Born 71 years ago)
NationalityCypriot
StatusResigned
Appointed30 June 1992(5 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 March 2008)
RoleCivil Engineer
Correspondence Address7 Elm Avenue
Ealing
London
W5 3XA
Secretary NameMaria Kaimakamis
NationalityCypriot
StatusResigned
Appointed30 June 1992(5 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address7 Elm Avenue
Ealing
London
W5 3XA
Secretary NameMr Adonis Kaimakamis
NationalityBritish
StatusResigned
Appointed01 May 1998(11 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address9 Elm Avenue
London
W5 3XA
Director NameMr Agis Frixos Kaimakamis
Date of BirthJune 1961 (Born 62 years ago)
NationalityCypriot
StatusResigned
Appointed31 March 2008(21 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Elm Avenue
London
W5 3XA
Secretary NameMrs Kyproula Kaimakamis
NationalityCypriot
StatusResigned
Appointed31 March 2008(21 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Elm Avenue
Ealing
London
W5 3XA

Contact

Telephone07 781422877
Telephone regionMobile

Location

Registered Address51 The Grove
London
W5 5DX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Pelican Building Contractors LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£20,389
Cash£1,047
Current Liabilities£8,717

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 June 2023 (11 months, 1 week ago)
Next Return Due16 June 2024 (1 month, 1 week from now)

Charges

15 December 1989Delivered on: 5 January 1990
Persons entitled: Guardian Building Society

Classification: Legal charge
Secured details: £343,500 due or to become due from the company to the chargee.
Particulars: 19 perryn road, london, W3 l/b of ealing.
Outstanding
10 September 1999Delivered on: 16 September 1999
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 perryn road acton london fixed charge over all rental income floating charge over all other property assets and rights of the company both present and future.
Outstanding
9 October 1998Delivered on: 17 October 1998
Persons entitled: Bank of Cyprus (London) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 evelyn grove ealing common london W5.
Outstanding
23 July 1998Delivered on: 28 July 1998
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 denehurst gardens acton london & all fixtures & fittings.
Outstanding
2 July 1996Delivered on: 10 July 1996
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 hanger lane together with all buildings fixtures (including trade and tenants fixtures thereon).
Outstanding
7 March 1996Delivered on: 16 March 1996
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 lowfield road, acton.
Outstanding
25 May 1994Delivered on: 8 June 1994
Persons entitled: Bank of Cyprus (London) Limited

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 39 denning road hampstead london title no 302768.
Outstanding
29 March 1994Delivered on: 18 April 1994
Persons entitled: Bradford & Bingley Building Society

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/as 13 cumberland park, acton t/no NGL184479. 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.
Outstanding
18 December 1990Delivered on: 21 December 1990
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 windsor road, london W3.
Outstanding
10 October 1990Delivered on: 16 October 1990
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34, park drive london.
Outstanding
10 October 1990Delivered on: 16 October 1990
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12, nemoure rd london.
Outstanding
19 September 1990Delivered on: 1 October 1990
Persons entitled: Bradford & Bingley Building Society

Classification: Legal charge
Secured details: £329,000.
Particulars: All that f/h land k/a 13 cumberland park acton ealing greater london title number ngl 184479 together with a right of way over the accessway.
Outstanding
21 March 1989Delivered on: 22 March 1989
Satisfied on: 2 October 1990
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/as 28 birkbeck road acton W3 l/b of ealing title no: mx 211634.
Fully Satisfied
12 September 1988Delivered on: 15 September 1988
Satisfied on: 2 October 1990
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19, perryn road, london, ealing W3.
Fully Satisfied
21 June 1988Delivered on: 28 June 1988
Satisfied on: 2 October 1990
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51, mattock lane, ealing W5.
Fully Satisfied
13 April 1988Delivered on: 20 April 1988
Satisfied on: 2 October 1990
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 cumberland park acton in the london borough of ealing title no ngl 184479.
Fully Satisfied
25 March 1988Delivered on: 8 April 1988
Satisfied on: 2 October 1990
Persons entitled: Joanna Epaminonda

Classification: Charge of whole
Secured details: £310,000.00.
Particulars: Property k/a 63 and 65 alexandra park road london N10 in the london borough of haringey.
Fully Satisfied
15 March 1988Delivered on: 17 March 1988
Satisfied on: 2 October 1990
Persons entitled: Bank of Cyprus (London) Limited

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 65 alexandra park road muswell hill, london borough of haringey.
Fully Satisfied
15 March 1988Delivered on: 17 March 1988
Satisfied on: 2 October 1990
Persons entitled: Bank of Cyprus (London) Limited

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 63 alexandra park road muswell hill, london borough of haringet.
Fully Satisfied
4 February 1987Delivered on: 16 February 1987
Satisfied on: 2 October 1990
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8, muswell ave, london N.10.
Fully Satisfied

Filing History

18 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
12 June 2023Confirmation statement made on 2 June 2023 with updates (4 pages)
7 November 2022Micro company accounts made up to 31 March 2022 (6 pages)
17 June 2022Confirmation statement made on 2 June 2022 with updates (4 pages)
16 June 2022Notification of Dome Assets Limited as a person with significant control on 1 June 2022 (2 pages)
14 June 2022Cessation of Pelican Building Contractors Limited as a person with significant control on 1 June 2022 (1 page)
15 November 2021Micro company accounts made up to 31 March 2021 (6 pages)
8 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
24 July 2020Micro company accounts made up to 31 March 2020 (6 pages)
9 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
16 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
7 June 2019Change of details for Pelican Building Contractors Limited as a person with significant control on 29 January 2019 (2 pages)
5 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
29 January 2019Registered office address changed from 4 South Ealing Road London W5 4QA England to 51 the Grove London W5 5DX on 29 January 2019 (1 page)
24 September 2018Micro company accounts made up to 31 March 2018 (6 pages)
12 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
12 June 2017Termination of appointment of Agis Frixos Kaimakamis as a director on 20 March 2017 (1 page)
12 June 2017Registered office address changed from 11 Elm Avenue London W5 3XA to 105 Seven Sisters Road London N7 7QR on 12 June 2017 (1 page)
12 June 2017Appointment of Mr Frixos Kaimakamis as a director on 20 March 2017 (2 pages)
12 June 2017Termination of appointment of Kyproula Kaimakamis as a secretary on 20 March 2017 (1 page)
12 June 2017Termination of appointment of Agis Frixos Kaimakamis as a director on 20 March 2017 (1 page)
12 June 2017Termination of appointment of Kyproula Kaimakamis as a secretary on 20 March 2017 (1 page)
12 June 2017Registered office address changed from 105 Seven Sisters Road London N7 7QR England to 4 South Ealing Road London W5 4QA on 12 June 2017 (1 page)
12 June 2017Appointment of Mr Frixos Kaimakamis as a director on 20 March 2017 (2 pages)
12 June 2017Registered office address changed from 105 Seven Sisters Road London N7 7QR England to 4 South Ealing Road London W5 4QA on 12 June 2017 (1 page)
12 June 2017Registered office address changed from 11 Elm Avenue London W5 3XA to 105 Seven Sisters Road London N7 7QR on 12 June 2017 (1 page)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(4 pages)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(4 pages)
4 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(4 pages)
4 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(4 pages)
6 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
6 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
11 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(4 pages)
11 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(4 pages)
11 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 June 2009Return made up to 03/06/09; full list of members (3 pages)
23 June 2009Return made up to 03/06/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 December 2008Secretary appointed mrs kyproula kaimakamis (1 page)
16 December 2008Director appointed mr agis frixos kaimakamis (1 page)
16 December 2008Appointment terminated director nicos kaimakamis (1 page)
16 December 2008Appointment terminated director dionysios kaimakamis (1 page)
16 December 2008Appointment terminated director dionysios kaimakamis (1 page)
16 December 2008Director appointed mr agis frixos kaimakamis (1 page)
16 December 2008Appointment terminated secretary adonis kaimakamis (1 page)
16 December 2008Secretary appointed mrs kyproula kaimakamis (1 page)
16 December 2008Appointment terminated secretary adonis kaimakamis (1 page)
16 December 2008Appointment terminated director nicos kaimakamis (1 page)
16 December 2008Registered office changed on 16/12/2008 from 4 south ealing road london W5 4QA united kingdom (1 page)
16 December 2008Registered office changed on 16/12/2008 from 4 south ealing road london W5 4QA united kingdom (1 page)
27 November 2008Return made up to 03/06/08; full list of members (4 pages)
27 November 2008Registered office changed on 27/11/2008 from 7 elm avenue ealing london W5 3XA (1 page)
27 November 2008Return made up to 03/06/08; full list of members (4 pages)
27 November 2008Registered office changed on 27/11/2008 from 7 elm avenue ealing london W5 3XA (1 page)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 June 2007Secretary's particulars changed (1 page)
20 June 2007Return made up to 03/06/07; full list of members (4 pages)
20 June 2007Return made up to 03/06/07; full list of members (4 pages)
20 June 2007Secretary's particulars changed (1 page)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 July 2006Return made up to 03/06/06; full list of members (4 pages)
25 July 2006Return made up to 03/06/06; full list of members (4 pages)
8 August 2005Return made up to 03/06/05; full list of members (9 pages)
8 August 2005Return made up to 03/06/05; full list of members (9 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
1 July 2004Return made up to 03/06/04; full list of members (9 pages)
1 July 2004Return made up to 03/06/04; full list of members (9 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 July 2003Return made up to 03/06/03; full list of members (9 pages)
16 July 2003Return made up to 03/06/03; full list of members (9 pages)
2 April 2003Return made up to 03/06/02; full list of members (9 pages)
2 April 2003Return made up to 03/06/02; full list of members (9 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 November 2001Ad 16/10/01--------- £ si 900@1=900 £ ic 100/1000 (3 pages)
2 November 2001Ad 16/10/01--------- £ si 900@1=900 £ ic 100/1000 (3 pages)
26 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2001£ nc 100/20000 16/10/01 (1 page)
26 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2001£ nc 100/20000 16/10/01 (1 page)
8 June 2001Return made up to 03/06/01; full list of members (7 pages)
8 June 2001Return made up to 03/06/01; full list of members (7 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 June 2000Return made up to 03/06/00; full list of members (7 pages)
5 June 2000Return made up to 03/06/00; full list of members (7 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
16 September 1999Particulars of mortgage/charge (3 pages)
16 September 1999Particulars of mortgage/charge (3 pages)
11 June 1999Return made up to 03/06/99; no change of members (4 pages)
11 June 1999Return made up to 03/06/99; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
29 May 1998Return made up to 03/06/98; no change of members (4 pages)
29 May 1998Return made up to 03/06/98; no change of members (4 pages)
11 May 1998New secretary appointed (2 pages)
11 May 1998Secretary resigned (1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998New secretary appointed (2 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 June 1997Return made up to 03/06/97; full list of members (6 pages)
20 June 1997Return made up to 03/06/97; full list of members (6 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
5 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
4 June 1996Return made up to 03/06/96; no change of members (4 pages)
4 June 1996Return made up to 03/06/96; no change of members (4 pages)
16 March 1996Particulars of mortgage/charge (3 pages)
16 March 1996Particulars of mortgage/charge (3 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
25 May 1995Return made up to 03/06/95; no change of members (4 pages)
25 May 1995Return made up to 03/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (53 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)