Company NameElmsgold Limited
DirectorsMaurice Benjamin Brenig and Rochelle Brenig
Company StatusActive
Company Number02347319
CategoryPrivate Limited Company
Incorporation Date13 February 1989(35 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Maurice Benjamin Brenig
Date of BirthApril 1956 (Born 68 years ago)
NationalityBelgian
StatusCurrent
Appointed25 May 1991(2 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Cranbourne Gardens
London
NW11 0JB
Secretary NameMr Maurice Benjamin Brenig
NationalityBelgian
StatusCurrent
Appointed25 May 1991(2 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Cranbourne Gardens
London
NW11 0JB
Director NameMrs Rochelle Brenig
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1999(10 years, 7 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Cranbourne Gardens
London
NW11 0JB
Secretary NameMrs Rochelle Brenig
StatusCurrent
Appointed01 June 2017(28 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address65 Cranbourne Gardens
London
NW11 0JB
Secretary NameCity & Dominion Registrars Ltd (Corporation)
StatusResigned
Appointed25 May 1991(2 years, 3 months after company formation)
Appointment Duration26 years (resigned 01 June 2017)
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

99 at £1Maurice Benjamin Brenig
99.00%
Ordinary
1 at £1Rochelle Brenig
1.00%
Ordinary

Financials

Year2014
Net Worth£672,810
Cash£609
Current Liabilities£832,446

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due2 November 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End2 February

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

12 April 2015Delivered on: 28 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 April 2015Delivered on: 24 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 23 conduit way, london NW10 0RX registered under title no NGL541639.
Outstanding
23 April 2015Delivered on: 24 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 19 tangmere way, london NW9 5WW registered under title no NGL673164.
Outstanding
1 July 2014Delivered on: 7 July 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
1 July 2014Delivered on: 7 July 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 19 tangmere way london NW9 5WW registered at hm land registry with title absolute under title number NGL673164.. All that freehold property situate and known as 23 conduit way london NW10 0RX registered at hm land registry with title absolute under title number NGL541639.
Outstanding
9 January 1991Delivered on: 22 January 1991
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: 10 & 12 pall mall street liverpool merseyside t/no ms 244572.
Outstanding
3 May 1989Delivered on: 9 May 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company and/or alwyd limited to the chargee on any account whatsoever.
Particulars: Clifton house, clifton place, glasgow (see doc M395 for full details).
Outstanding
28 April 1989Delivered on: 3 May 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from and/or alwyd limited on the company to the chargee on any account whatsoever.
Particulars: The sum of £225,000 credited to account number 14803792 with the bank together with all sums in the future credited to that account and including all interest accrued or accruing in the future on the account.
Outstanding

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
6 June 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
10 June 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
2 November 2021Previous accounting period shortened from 3 February 2021 to 2 February 2021 (1 page)
26 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
25 January 2021Previous accounting period shortened from 4 February 2020 to 3 February 2020 (1 page)
17 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
24 July 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
24 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 31 January 2017 (8 pages)
2 November 2017Previous accounting period shortened from 5 February 2017 to 4 February 2017 (1 page)
2 November 2017Previous accounting period shortened from 5 February 2017 to 4 February 2017 (1 page)
11 August 2017Termination of appointment of City & Dominion Registrars Ltd as a secretary on 1 June 2017 (1 page)
11 August 2017Termination of appointment of City & Dominion Registrars Ltd as a secretary on 1 June 2017 (1 page)
10 August 2017Appointment of Mrs Rochelle Brenig as a secretary on 1 June 2017 (2 pages)
10 August 2017Appointment of Mrs Rochelle Brenig as a secretary on 1 June 2017 (2 pages)
10 July 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
10 July 2017Notification of Maurice Benjamin Brenig as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Maurice Benjamin Brenig as a person with significant control on 6 April 2016 (2 pages)
9 May 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 May 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 February 2017Previous accounting period shortened from 6 February 2016 to 5 February 2016 (1 page)
1 February 2017Previous accounting period shortened from 6 February 2016 to 5 February 2016 (1 page)
3 November 2016Previous accounting period shortened from 7 February 2016 to 6 February 2016 (1 page)
3 November 2016Previous accounting period shortened from 7 February 2016 to 6 February 2016 (1 page)
5 October 2016Previous accounting period extended from 23 January 2016 to 7 February 2016 (1 page)
5 October 2016Previous accounting period extended from 23 January 2016 to 7 February 2016 (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
19 August 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 100
(7 pages)
19 August 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 100
(7 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
1 June 2016Total exemption small company accounts made up to 30 January 2015 (6 pages)
1 June 2016Total exemption small company accounts made up to 30 January 2015 (6 pages)
20 January 2016Previous accounting period shortened from 24 January 2015 to 23 January 2015 (1 page)
20 January 2016Previous accounting period shortened from 24 January 2015 to 23 January 2015 (1 page)
22 October 2015Previous accounting period shortened from 25 January 2015 to 24 January 2015 (1 page)
22 October 2015Previous accounting period shortened from 25 January 2015 to 24 January 2015 (1 page)
29 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
29 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
28 April 2015Registration of charge 023473190008, created on 12 April 2015 (44 pages)
28 April 2015Registration of charge 023473190008, created on 12 April 2015 (44 pages)
24 April 2015Registration of charge 023473190007, created on 23 April 2015 (38 pages)
24 April 2015Registration of charge 023473190006, created on 23 April 2015 (38 pages)
24 April 2015Registration of charge 023473190006, created on 23 April 2015 (38 pages)
24 April 2015Registration of charge 023473190007, created on 23 April 2015 (38 pages)
23 January 2015Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 January 2015Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 October 2014Previous accounting period shortened from 26 January 2014 to 25 January 2014 (1 page)
22 October 2014Previous accounting period shortened from 26 January 2014 to 25 January 2014 (1 page)
7 July 2014Registration of charge 023473190004 (19 pages)
7 July 2014Registration of charge 023473190005 (14 pages)
7 July 2014Registration of charge 023473190004 (19 pages)
7 July 2014Registration of charge 023473190005 (14 pages)
21 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
27 January 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 October 2013Previous accounting period shortened from 27 January 2013 to 26 January 2013 (1 page)
24 October 2013Previous accounting period shortened from 27 January 2013 to 26 January 2013 (1 page)
13 August 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
13 August 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
25 January 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 October 2012Previous accounting period shortened from 28 January 2012 to 27 January 2012 (1 page)
24 October 2012Previous accounting period shortened from 28 January 2012 to 27 January 2012 (1 page)
14 August 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 October 2011Previous accounting period shortened from 29 January 2011 to 28 January 2011 (1 page)
26 October 2011Previous accounting period shortened from 29 January 2011 to 28 January 2011 (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
26 January 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
27 October 2010Previous accounting period shortened from 30 January 2010 to 29 January 2010 (1 page)
27 October 2010Previous accounting period shortened from 30 January 2010 to 29 January 2010 (1 page)
15 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 November 2009Previous accounting period shortened from 31 January 2009 to 30 January 2009 (1 page)
26 November 2009Previous accounting period shortened from 31 January 2009 to 30 January 2009 (1 page)
22 July 2009Return made up to 13/05/09; full list of members (4 pages)
22 July 2009Return made up to 13/05/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
12 June 2008Return made up to 13/05/08; full list of members (4 pages)
12 June 2008Return made up to 13/05/08; full list of members (4 pages)
23 July 2007Return made up to 13/05/07; full list of members (3 pages)
23 July 2007Return made up to 13/05/07; full list of members (3 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
31 July 2006Return made up to 13/05/06; full list of members (3 pages)
31 July 2006Return made up to 13/05/06; full list of members (3 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
19 May 2005Return made up to 13/05/05; full list of members (6 pages)
19 May 2005Return made up to 13/05/05; full list of members (6 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
19 May 2004Return made up to 13/05/04; full list of members (6 pages)
19 May 2004Return made up to 13/05/04; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
23 May 2003Return made up to 13/05/03; full list of members (6 pages)
23 May 2003Return made up to 13/05/03; full list of members (6 pages)
27 February 2003Secretary's particulars changed (1 page)
27 February 2003Secretary's particulars changed (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
1 December 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
1 December 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
22 May 2002Return made up to 13/05/02; full list of members (6 pages)
22 May 2002Return made up to 13/05/02; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
21 May 2001Return made up to 13/05/01; full list of members (6 pages)
21 May 2001Return made up to 13/05/01; full list of members (6 pages)
28 November 2000Full accounts made up to 31 January 2000 (13 pages)
28 November 2000Full accounts made up to 31 January 2000 (13 pages)
12 September 2000Registered office changed on 12/09/00 from: 13/17,new burlington place london. W1X 2JP (1 page)
12 September 2000Registered office changed on 12/09/00 from: 13/17,new burlington place london. W1X 2JP (1 page)
27 June 2000Return made up to 13/05/00; full list of members (8 pages)
27 June 2000Return made up to 13/05/00; full list of members (8 pages)
30 December 1999Full accounts made up to 31 January 1999 (13 pages)
30 December 1999Full accounts made up to 31 January 1999 (13 pages)
26 November 1999Full accounts made up to 31 January 1998 (13 pages)
26 November 1999Full accounts made up to 31 January 1998 (13 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 May 1999Return made up to 13/05/99; full list of members (9 pages)
18 May 1999Return made up to 13/05/99; full list of members (9 pages)
27 May 1998Return made up to 13/05/98; full list of members (9 pages)
27 May 1998Return made up to 13/05/98; full list of members (9 pages)
25 March 1998Full accounts made up to 31 January 1997 (12 pages)
25 March 1998Full accounts made up to 31 January 1997 (12 pages)
19 May 1997Return made up to 13/05/97; full list of members (9 pages)
19 May 1997Return made up to 13/05/97; full list of members (9 pages)
4 February 1997Full accounts made up to 31 January 1996 (13 pages)
4 February 1997Full accounts made up to 31 January 1996 (13 pages)
17 May 1996Return made up to 13/05/96; full list of members (7 pages)
17 May 1996Return made up to 13/05/96; full list of members (7 pages)
22 November 1995Full accounts made up to 31 January 1995 (13 pages)
22 November 1995Full accounts made up to 31 January 1995 (13 pages)
12 July 1995Return made up to 13/05/95; full list of members (7 pages)
12 July 1995Return made up to 13/05/95; full list of members (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
27 June 1989Memorandum and Articles of Association (15 pages)
27 June 1989Memorandum and Articles of Association (15 pages)
27 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 February 1989Incorporation (16 pages)
13 February 1989Incorporation (16 pages)