Company NameELEF Properties Limited
Company StatusActive
Company Number02844885
CategoryPrivate Limited Company
Incorporation Date16 August 1993(30 years, 8 months ago)

Business Activity

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

Directors

Director NameLouis Julian Frydman
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1993(same day as company formation)
RoleComputer Consultant
Country of ResidenceIsrael
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameAviva Frydman
NationalityBritish
StatusCurrent
Appointed16 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Martin Arthur Malcolm Slowe
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2009(15 years, 6 months after company formation)
Appointment Duration15 years, 2 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMartin Slowe Properties Services Ltd Unit 3, Delta
Manor Way
Borehamwood
WD6 1FJ
Director NameIan Paul Redfern
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2010(16 years, 5 months after company formation)
Appointment Duration14 years, 3 months
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMartin Slowe Properties Services Ltd Unit 3, Delta
Manor Way
Borehamwood
WD6 1FJ
Secretary NameMr Gerald Brian Frydman
NationalityBritish
StatusResigned
Appointed09 November 1993(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 09 November 1993)
RoleCompany Director
Correspondence Address206 Edgwarebury Lane
Edgware
Middlesex
HA8 8QW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameRoxburghe House Registrars Limited (Corporation)
StatusResigned
Appointed07 December 1994(1 year, 3 months after company formation)
Appointment Duration21 years, 2 months (resigned 31 January 2016)
Correspondence Address2nd Floor Roxburghe House
273-287 Regent Street
London
W1B 2AD

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

931 at £1Louis Julian Frydman
52.66%
Ordinary A
279 at £1Chen Frydman
15.78%
Ordinary D
279 at £1Gabriel Frydman
15.78%
Ordinary C
279 at £1Ilan Frydman
15.78%
Ordinary B

Financials

Year2014
Net Worth£313,307
Cash£35,814
Current Liabilities£44,570

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

11 August 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
27 July 2023Confirmation statement made on 17 July 2023 with updates (6 pages)
20 June 2023Appointment of Mr Martin Leigh Wyman as a director on 15 June 2023 (2 pages)
20 June 2023Termination of appointment of Martin Arthur Malcolm Slowe as a director on 1 April 2023 (1 page)
21 February 2023Notification of Aviva Frydman as a person with significant control on 16 January 2023 (2 pages)
21 February 2023Change of details for Mr Louis Julian Frydman as a person with significant control on 16 January 2023 (2 pages)
15 September 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
31 July 2022Confirmation statement made on 17 July 2022 with updates (5 pages)
18 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
11 August 2021Confirmation statement made on 17 July 2021 with updates (5 pages)
31 March 2021Amended total exemption full accounts made up to 31 January 2020 (6 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
22 July 2020Confirmation statement made on 17 July 2020 with updates (5 pages)
22 July 2020Director's details changed for Louis Julian Frydman on 22 July 2020 (2 pages)
14 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
1 August 2019Secretary's details changed for Aviva Frydman on 4 January 2019 (1 page)
1 August 2019Secretary's details changed for Aviva Frydman on 1 August 2019 (1 page)
1 August 2019Director's details changed for Louis Julian Frydman on 4 January 2019 (2 pages)
1 August 2019Director's details changed for Mr. Martin Arthur Malcolm Slowe on 1 August 2019 (2 pages)
1 August 2019Change of details for Mr Louis Julian Frydman as a person with significant control on 4 January 2019 (2 pages)
1 August 2019Director's details changed for Ian Paul Redfern on 1 August 2019 (2 pages)
1 August 2019Director's details changed for Louis Julian Frydman on 4 January 2019 (2 pages)
1 August 2019Director's details changed for Louis Julian Frydman on 1 August 2019 (2 pages)
1 August 2019Change of details for Mr Louis Julian Frydman as a person with significant control on 1 August 2019 (2 pages)
1 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
31 October 2018Registered office address changed from C/O Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 31 October 2018 (1 page)
30 August 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
2 August 2018Change of details for Mr Louis Julian Frydman as a person with significant control on 6 April 2016 (2 pages)
31 July 2018Termination of appointment of Roxburghe House Registrars Limited as a secretary on 31 January 2016 (1 page)
18 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
26 September 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
29 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
23 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,768
(8 pages)
21 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,768
(8 pages)
30 June 2015Memorandum and Articles of Association (27 pages)
30 June 2015Memorandum and Articles of Association (27 pages)
11 June 2015Change of share class name or designation (2 pages)
11 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 June 2015Change of share class name or designation (2 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,768
(7 pages)
30 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,768
(7 pages)
5 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,768
(7 pages)
29 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,768
(7 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (7 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
16 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
16 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
8 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
2 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
10 March 2010Appointment of Ian Redfern as a director (2 pages)
10 March 2010Appointment of Ian Redfern as a director (2 pages)
14 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
14 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
10 September 2009Return made up to 16/08/09; full list of members (5 pages)
10 September 2009Return made up to 16/08/09; full list of members (5 pages)
18 March 2009Director appointed martin slowe (1 page)
18 March 2009Director appointed martin slowe (1 page)
1 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
16 September 2008Return made up to 16/08/08; full list of members (4 pages)
16 September 2008Return made up to 16/08/08; full list of members (4 pages)
22 October 2007Return made up to 16/08/07; full list of members (3 pages)
22 October 2007Return made up to 16/08/07; full list of members (3 pages)
19 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
19 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 November 2006Return made up to 16/08/06; full list of members (3 pages)
2 November 2006Return made up to 16/08/06; full list of members (3 pages)
9 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
15 September 2005Return made up to 16/08/05; full list of members (3 pages)
15 September 2005Return made up to 16/08/05; full list of members (3 pages)
5 February 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
24 September 2004Return made up to 16/08/04; full list of members (7 pages)
24 September 2004Return made up to 16/08/04; full list of members (7 pages)
31 October 2003Return made up to 16/08/03; full list of members (7 pages)
31 October 2003Return made up to 16/08/03; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
5 September 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
29 October 2002Return made up to 16/08/02; full list of members (7 pages)
29 October 2002Registered office changed on 29/10/02 from: 145/157 st john street london EC1V 4PY (1 page)
29 October 2002Return made up to 16/08/02; full list of members (7 pages)
29 October 2002Registered office changed on 29/10/02 from: 145/157 st john street london EC1V 4PY (1 page)
12 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
12 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
19 April 2002Memorandum and Articles of Association (9 pages)
19 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2002Memorandum and Articles of Association (9 pages)
19 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 September 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
25 September 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
20 August 2001Return made up to 16/08/01; full list of members (6 pages)
20 August 2001Return made up to 16/08/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
23 November 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
25 October 1999Return made up to 16/08/99; no change of members (6 pages)
25 October 1999Return made up to 16/08/99; no change of members (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
21 August 1998Return made up to 16/08/98; no change of members (4 pages)
21 August 1998Return made up to 16/08/98; no change of members (4 pages)
9 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
9 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
11 September 1997Return made up to 16/08/97; full list of members (6 pages)
11 September 1997Return made up to 16/08/97; full list of members (6 pages)
25 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
25 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
28 August 1996Return made up to 16/08/96; no change of members (4 pages)
28 August 1996Return made up to 16/08/96; no change of members (4 pages)
7 September 1995Return made up to 16/08/95; no change of members (4 pages)
7 September 1995Return made up to 16/08/95; no change of members (4 pages)
28 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)
28 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)
9 June 1995Statement of affairs (76 pages)
9 June 1995Ad 09/11/93--------- £ si 1766@1 (2 pages)
9 June 1995Statement of affairs (76 pages)
9 June 1995Ad 09/11/93--------- £ si 1766@1 (2 pages)
16 August 1993Incorporation (17 pages)
16 August 1993Incorporation (17 pages)