Company NameElmbrook Property Company Limited
DirectorJoseph Khavari
Company StatusActive
Company Number03645651
CategoryPrivate Limited Company
Incorporation Date7 October 1998(25 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Joseph Khavari
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1998(3 days after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55-57 Bayham Street
London
NW1 0AA
Secretary NameEmma Jane Alexandra Redstone
NationalityBritish
StatusCurrent
Appointed10 October 1998(3 days after company formation)
Appointment Duration25 years, 7 months
RoleCharity Trading Manager
Correspondence Address55-57 Bayham Street
London
NW1 0AA
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address55-57 Bayham Street
London
NW1 0AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Joseph Khavari
100.00%
Ordinary

Financials

Year2014
Net Worth£94,026
Cash£6,984
Current Liabilities£12,958

Accounts

Latest Accounts29 February 2024 (2 months ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Charges

25 October 1998Delivered on: 31 October 1998
Persons entitled: The Royal Bank of Scotland PLC

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. See the mortgage charge document for full details.
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
20 October 2023Confirmation statement made on 5 October 2023 with updates (4 pages)
17 October 2023Satisfaction of charge 1 in full (1 page)
28 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
5 October 2022Change of details for Mr Joseph Khavari as a person with significant control on 5 October 2022 (2 pages)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
5 October 2022Secretary's details changed for Emma Jane Alexandra Redstone on 5 October 2022 (1 page)
5 October 2022Director's details changed for Mr Joseph Khavari on 5 October 2022 (2 pages)
8 July 2022Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 55-57 Bayham Street London NW1 0AA on 8 July 2022 (1 page)
29 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
13 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 November 2020Notification of Howric Ghotbi as a person with significant control on 7 October 2020 (2 pages)
12 October 2020Change of details for Mr Joseph Khavari as a person with significant control on 7 October 2020 (2 pages)
12 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 September 2019Notification of Afshin Fouladbakhsh as a person with significant control on 1 April 2019 (2 pages)
3 September 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 3
(3 pages)
3 September 2019Confirmation statement made on 2 September 2019 with updates (5 pages)
3 September 2019Change of details for Mr Joseph Khavari as a person with significant control on 1 April 2019 (2 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
8 October 2015Director's details changed for Joseph Khavari on 20 January 2014 (2 pages)
8 October 2015Director's details changed for Joseph Khavari on 20 January 2014 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
29 May 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
29 May 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
25 February 2014Secretary's details changed for Emma Jane Alexandra Redstone on 20 January 2014 (1 page)
25 February 2014Director's details changed for Joseph Khavari on 20 January 2014 (2 pages)
25 February 2014Director's details changed for Joseph Khavari on 20 January 2014 (2 pages)
25 February 2014Secretary's details changed for Emma Jane Alexandra Redstone on 20 January 2014 (1 page)
28 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
1 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
7 May 2010Director's details changed for Joseph Khavari on 26 March 2010 (2 pages)
7 May 2010Director's details changed for Joseph Khavari on 26 March 2010 (2 pages)
18 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
28 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
30 October 2008Return made up to 07/10/08; full list of members (3 pages)
30 October 2008Return made up to 07/10/08; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
16 October 2007Return made up to 07/10/07; full list of members (2 pages)
16 October 2007Return made up to 07/10/07; full list of members (2 pages)
1 October 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
1 October 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
13 October 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
13 October 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
10 October 2006Secretary's particulars changed (1 page)
10 October 2006Secretary's particulars changed (1 page)
6 October 2006Return made up to 07/10/06; full list of members (2 pages)
6 October 2006Return made up to 07/10/06; full list of members (2 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
19 April 2006Return made up to 07/10/05; full list of members (2 pages)
19 April 2006Return made up to 07/10/05; full list of members (2 pages)
23 December 2005Registered office changed on 23/12/05 from: 32 queensway bayswater london W2 3RX (1 page)
23 December 2005Registered office changed on 23/12/05 from: 32 queensway bayswater london W2 3RX (1 page)
23 September 2005Registered office changed on 23/09/05 from: 87 cricklewood broadway london NW2 3JG (1 page)
23 September 2005Registered office changed on 23/09/05 from: 87 cricklewood broadway london NW2 3JG (1 page)
21 March 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
21 March 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
22 October 2004Return made up to 07/10/04; full list of members (6 pages)
22 October 2004Return made up to 07/10/04; full list of members (6 pages)
29 September 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
29 September 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
30 December 2003Return made up to 07/10/03; full list of members (6 pages)
30 December 2003Return made up to 07/10/03; full list of members (6 pages)
3 September 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
3 September 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
9 October 2002Return made up to 07/10/02; full list of members (6 pages)
9 October 2002Return made up to 07/10/02; full list of members (6 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
15 August 2002Registered office changed on 15/08/02 from: pissarro house 77A westow hill london SE19 1TZ (1 page)
15 August 2002Registered office changed on 15/08/02 from: pissarro house 77A westow hill london SE19 1TZ (1 page)
2 November 2001Return made up to 07/10/01; full list of members (6 pages)
2 November 2001Return made up to 07/10/01; full list of members (6 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
14 November 2000Return made up to 07/10/00; full list of members (6 pages)
14 November 2000Return made up to 07/10/00; full list of members (6 pages)
9 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
9 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
14 March 2000Registered office changed on 14/03/00 from: 39/41 north road london N7 9DP (1 page)
14 March 2000Registered office changed on 14/03/00 from: 39/41 north road london N7 9DP (1 page)
9 March 2000Return made up to 07/10/99; full list of members (8 pages)
9 March 2000Return made up to 07/10/99; full list of members (8 pages)
2 December 1998New secretary appointed (2 pages)
2 December 1998New secretary appointed (2 pages)
2 December 1998Secretary resigned (1 page)
2 December 1998Secretary resigned (1 page)
2 December 1998New director appointed (2 pages)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998New director appointed (2 pages)
31 October 1998Particulars of mortgage/charge (3 pages)
31 October 1998Particulars of mortgage/charge (3 pages)
26 October 1998Registered office changed on 26/10/98 from: 76 whitchurch road cardiff CF4 3LX (1 page)
26 October 1998Registered office changed on 26/10/98 from: 76 whitchurch road cardiff CF4 3LX (1 page)
7 October 1998Incorporation (16 pages)
7 October 1998Incorporation (16 pages)