Company NameElmstream Limited
DirectorsPhillip Jacobs and Sidney Phillip Jacobs
Company StatusActive
Company Number02812205
CategoryPrivate Limited Company
Incorporation Date23 April 1993(31 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NamePhillip Jacobs
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1993(3 days after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Beethoven Street
London
W10 4LG
Director NameSidney Phillip Jacobs
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1993(3 days after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Beethoven Street
London
W10 4LG
Secretary NameMr Oliver Jacobs
NationalityBritish
StatusCurrent
Appointed26 April 1993(3 days after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Beethoven Street
London
W10 4LJ
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed23 April 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed23 April 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Contact

Websiterollover.co.uk

Location

Registered Address2nd Floor
32-33 Gosfield Street, Fitzrovia
London
W1W 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Oliver Jacobs
50.00%
Ordinary
1 at £1Philip Jacobs
50.00%
Ordinary

Financials

Year2014
Net Worth£71,549
Cash£3,090
Current Liabilities£110,399

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 2 days from now)

Charges

30 July 1993Delivered on: 6 August 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
1 June 2023Confirmation statement made on 23 April 2023 with updates (4 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
22 August 2022Change of details for Phillip Jacobs as a person with significant control on 3 August 2022 (2 pages)
22 August 2022Director's details changed for Phillip Jacobs on 3 August 2022 (2 pages)
6 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
27 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
30 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
30 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 April 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
3 May 2016Registered office address changed from 2nd Floor 17 Hanover Square, Mayfair London W1S 1BN to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 3 May 2016 (1 page)
3 May 2016Registered office address changed from 2nd Floor 17 Hanover Square, Mayfair London W1S 1BN to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 3 May 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
26 February 2015Director's details changed for Philip Jacobs on 1 February 2015 (2 pages)
26 February 2015Director's details changed for Philip Jacobs on 1 February 2015 (2 pages)
26 February 2015Director's details changed for Philip Jacobs on 1 February 2015 (2 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 November 2012Registered office address changed from 16 Dover Street Mayfair London W1S 4LR United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 16 Dover Street Mayfair London W1S 4LR United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 16 Dover Street Mayfair London W1S 4LR United Kingdom on 7 November 2012 (1 page)
1 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 June 2011Annual return made up to 23 April 2011 (4 pages)
15 June 2011Annual return made up to 23 April 2011 (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)
22 December 2010Registered office address changed from 12 Newburgh Street Soho London W1F 7RP on 22 December 2010 (1 page)
22 December 2010Registered office address changed from 12 Newburgh Street Soho London W1F 7RP on 22 December 2010 (1 page)
21 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 June 2009Return made up to 23/04/09; full list of members (3 pages)
17 June 2009Return made up to 23/04/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 July 2008Return made up to 23/04/08; full list of members (3 pages)
9 July 2008Return made up to 23/04/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 May 2007Return made up to 23/04/07; full list of members (2 pages)
16 May 2007Return made up to 23/04/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 August 2006Registered office changed on 17/08/06 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
17 August 2006Registered office changed on 17/08/06 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
3 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 April 2006Return made up to 23/04/06; full list of members (2 pages)
27 April 2006Return made up to 23/04/06; full list of members (2 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
18 May 2005Return made up to 23/04/05; full list of members (2 pages)
18 May 2005Return made up to 23/04/05; full list of members (2 pages)
9 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
8 May 2004Return made up to 23/04/04; full list of members (5 pages)
8 May 2004Return made up to 23/04/04; full list of members (5 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
5 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 May 2003Return made up to 23/04/03; full list of members (5 pages)
1 May 2003Return made up to 23/04/03; full list of members (5 pages)
3 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
3 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
21 May 2002Return made up to 23/04/02; full list of members (5 pages)
21 May 2002Return made up to 23/04/02; full list of members (5 pages)
5 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
4 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
1 June 2001Return made up to 23/04/01; full list of members (5 pages)
1 June 2001Return made up to 23/04/01; full list of members (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 August 2000Return made up to 23/04/00; full list of members (5 pages)
1 August 2000Return made up to 23/04/00; full list of members (5 pages)
21 July 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 July 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 March 2000Registered office changed on 01/03/00 from: 320 the colonnades porchester terrace north london W2 6AU (1 page)
1 March 2000Registered office changed on 01/03/00 from: 320 the colonnades porchester terrace north london W2 6AU (1 page)
21 May 1999Return made up to 23/04/99; no change of members (4 pages)
21 May 1999Return made up to 23/04/99; no change of members (4 pages)
26 February 1999Full accounts made up to 31 March 1998 (12 pages)
26 February 1999Full accounts made up to 31 March 1998 (12 pages)
30 April 1998Return made up to 23/04/98; no change of members (4 pages)
30 April 1998Return made up to 23/04/98; no change of members (4 pages)
23 January 1998Full accounts made up to 31 March 1997 (11 pages)
23 January 1998Full accounts made up to 31 March 1997 (11 pages)
27 April 1997Return made up to 23/04/97; full list of members (6 pages)
27 April 1997Return made up to 23/04/97; full list of members (6 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
22 April 1996Return made up to 23/04/96; no change of members (4 pages)
22 April 1996Return made up to 23/04/96; no change of members (4 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
4 May 1995Return made up to 23/04/95; no change of members (4 pages)
4 May 1995Return made up to 23/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)