Company NameElfield Limited
DirectorAaron Grossman
Company StatusActive
Company Number02797033
CategoryPrivate Limited Company
Incorporation Date8 March 1993(31 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Aaron Grossman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1998(5 years, 6 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Ashtead Road
London
E5 9BJ
Secretary NameBeile Grossman
NationalityBritish
StatusCurrent
Appointed18 September 1998(5 years, 6 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address37 Ashtead Road
London
E5 9BJ
Director NameIsrael Grossman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 1993(2 weeks, 2 days after company formation)
Appointment Duration5 years, 5 months (resigned 18 September 1998)
RoleCompany Director
Correspondence Address6 Ellish Parkway
Spring Valley
New York
10977
Director NameEphraim Grossman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 1993(2 weeks, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 18 September 1998)
RoleCompany Director
Correspondence Address16 Sunrise Drive
Monsey
New York
10952
Secretary NameMr Aaron Grossman
NationalityBritish
StatusResigned
Appointed08 March 1994(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 18 September 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address37 Ashtead Road
London
E5 9BJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed08 March 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed08 March 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone020 88067474
Telephone regionLondon

Location

Registered Address44 Theydon Road
London
E5 9NA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

502 at £1Mr A. Grossman
100.00%
Ordinary

Financials

Year2014
Net Worth£712,526
Cash£1,283
Current Liabilities£1,215,888

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due21 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End22 March

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Charges

15 November 2010Delivered on: 20 November 2010
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises flat 1, 15 ashtead road, t/no: NGL490424 and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge see image for full details.
Outstanding
6 November 2006Delivered on: 18 November 2006
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: 22-24 upper camp street salford manchester. 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.
Outstanding
27 February 2006Delivered on: 14 March 2006
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 known as 10 12 & 14 arcola street hackney t/n NGL500586,. 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.
Outstanding
1 February 2002Delivered on: 20 February 2002
Persons entitled: Northern Rock PLC

Classification: Legal charge
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: L/H property k/a unit 42 theydon road and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
Outstanding
24 October 2001Delivered on: 30 October 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as flat 1, 15 ashtead road, london E5 9SJ with the benefit of all rental income..floating charge all moveable plant machinery implements building materials utensils furniture and equipment..
Outstanding
24 October 2001Delivered on: 30 October 2001
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as flat 1, 15 ashtead road, london E5 9SJ with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business.
Outstanding
11 January 1999Delivered on: 1 February 1999
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: L/Hold property known as 74-80 markfield road tottenham london N.15; t/no MX462328. 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
17 September 1996Delivered on: 25 September 1996
Persons entitled: Nationwide Building Society

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 and 14 arcola street london borough of hackney t/n NGL500586 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of the business and the benefit of any licences.
Outstanding
4 March 2022Delivered on: 14 March 2022
Persons entitled: Cynergy Bank LTD

Classification: A registered charge
Particulars: Property known as unit 42, theydon street, london, E5 9NA. Registered title number EGL439367.
Outstanding
12 March 2019Delivered on: 18 March 2019
Persons entitled:
Circletower Limited
Highdorn Co. Limited

Classification: A registered charge
Particulars: 139B osbaldeston road stoke newington london N16 6ND registered at hm land registry under title number EGL266342.
Outstanding
6 December 2018Delivered on: 20 December 2018
Persons entitled: Rontades Limited

Classification: A registered charge
Particulars: The freehold land and buildings known as 10-14 arcola street, london E8 2DJ to be registered out of title number NGL500586.
Outstanding
12 March 2013Delivered on: 14 March 2013
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 139B osbaldeston road london.
Outstanding
12 March 2013Delivered on: 14 March 2013
Persons entitled: Commercial Acceptances Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 September 1996Delivered on: 25 September 1996
Satisfied on: 28 September 2010
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

Filing History

21 December 2023Previous accounting period shortened from 24 March 2023 to 23 March 2023 (1 page)
30 August 2023Compulsory strike-off action has been discontinued (1 page)
29 August 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
29 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
23 March 2023Previous accounting period shortened from 25 March 2022 to 24 March 2022 (1 page)
26 December 2022Previous accounting period shortened from 26 March 2022 to 25 March 2022 (1 page)
24 August 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
24 March 2022Previous accounting period shortened from 27 March 2021 to 26 March 2021 (1 page)
21 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
14 March 2022Registration of charge 027970330014, created on 4 March 2022 (35 pages)
28 December 2021Previous accounting period shortened from 28 March 2021 to 27 March 2021 (1 page)
1 June 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
24 March 2021Previous accounting period shortened from 29 March 2020 to 28 March 2020 (1 page)
7 May 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
17 April 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
20 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
18 March 2019Registration of charge 027970330013, created on 12 March 2019 (6 pages)
28 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
20 December 2018Registration of charge 027970330012, created on 6 December 2018 (36 pages)
5 December 2018Satisfaction of charge 10 in full (1 page)
5 December 2018Satisfaction of charge 11 in full (1 page)
5 December 2018Satisfaction of charge 7 in full (2 pages)
5 December 2018Satisfaction of charge 8 in full (2 pages)
5 December 2018Satisfaction of charge 4 in full (2 pages)
5 December 2018Satisfaction of charge 5 in full (1 page)
5 December 2018Satisfaction of charge 2 in full (1 page)
5 December 2018Satisfaction of charge 3 in full (2 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
19 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 502
(4 pages)
19 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 502
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 502
(4 pages)
20 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 502
(4 pages)
20 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 502
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 502
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 502
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 502
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 March 2009Return made up to 08/03/09; full list of members (3 pages)
12 March 2009Return made up to 08/03/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 April 2008Return made up to 08/03/08; full list of members (3 pages)
10 April 2008Return made up to 08/03/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 March 2007Return made up to 08/03/07; full list of members (2 pages)
20 March 2007Return made up to 08/03/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
3 April 2006Return made up to 08/03/06; full list of members (3 pages)
3 April 2006Return made up to 08/03/06; full list of members (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 March 2005Return made up to 08/03/05; full list of members
  • 363(287) ‐ Registered office changed on 23/03/05
(6 pages)
23 March 2005Return made up to 08/03/05; full list of members
  • 363(287) ‐ Registered office changed on 23/03/05
(6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 March 2004Return made up to 08/03/04; full list of members (6 pages)
24 March 2004Return made up to 08/03/04; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 March 2003Return made up to 08/03/03; full list of members (6 pages)
25 March 2003Return made up to 08/03/03; full list of members (6 pages)
19 February 2003Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page)
19 February 2003Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 March 2002Return made up to 08/03/02; full list of members (6 pages)
12 March 2002Return made up to 08/03/02; full list of members (6 pages)
20 February 2002Particulars of mortgage/charge (5 pages)
20 February 2002Particulars of mortgage/charge (5 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
31 July 2001Ad 26/07/01--------- £ si 500@1=500 £ ic 2/502 (2 pages)
31 July 2001Ad 26/07/01--------- £ si 500@1=500 £ ic 2/502 (2 pages)
27 June 2001Registered office changed on 27/06/01 from: 250/256 st anns road london N15 5BW (1 page)
27 June 2001Registered office changed on 27/06/01 from: 250/256 st anns road london N15 5BW (1 page)
26 March 2001Return made up to 08/03/01; full list of members (6 pages)
26 March 2001Return made up to 08/03/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
12 June 2000Return made up to 08/03/00; full list of members (6 pages)
12 June 2000Return made up to 08/03/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
9 May 1999Return made up to 08/03/99; no change of members (4 pages)
9 May 1999Return made up to 08/03/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
1 February 1999Particulars of mortgage/charge (3 pages)
1 February 1999Particulars of mortgage/charge (3 pages)
22 January 1999Return made up to 08/03/98; no change of members (4 pages)
22 January 1999Return made up to 08/03/98; no change of members (4 pages)
1 October 1998Director resigned (1 page)
1 October 1998Secretary resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Secretary resigned (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998New secretary appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New secretary appointed (2 pages)
21 January 1998Full accounts made up to 31 March 1997 (6 pages)
21 January 1998Full accounts made up to 31 March 1997 (6 pages)
22 April 1997Return made up to 08/03/97; full list of members (6 pages)
22 April 1997Return made up to 08/03/97; full list of members (6 pages)
19 January 1997Full accounts made up to 31 March 1996 (7 pages)
19 January 1997Full accounts made up to 31 March 1996 (7 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
17 May 1996Return made up to 08/03/96; no change of members
  • 363(287) ‐ Registered office changed on 17/05/96
(4 pages)
17 May 1996Return made up to 08/03/96; no change of members
  • 363(287) ‐ Registered office changed on 17/05/96
(4 pages)
22 December 1995Full accounts made up to 31 March 1995 (5 pages)
22 December 1995Full accounts made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 November 1994Compulsory strike-off action has been discontinued (1 page)
1 November 1994Compulsory strike-off action has been discontinued (1 page)
30 August 1994First Gazette notice for compulsory strike-off (1 page)
30 August 1994First Gazette notice for compulsory strike-off (1 page)
8 March 1993Incorporation (11 pages)
8 March 1993Incorporation (11 pages)