Company NameElysium Properties Limited
Company StatusDissolved
Company Number03689590
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 4 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameJim Brownhill
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1999(1 week, 2 days after company formation)
Appointment Duration18 years, 2 months (closed 14 March 2017)
RoleCompany Director
Correspondence AddressDaisy Cottage 1a Shortcroft Road
Ewell
Surrey
KT17 3NW
Director NameMr Michael Stephen Pogorelow
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1999(1 week, 2 days after company formation)
Appointment Duration18 years, 2 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address312 Fir Tree Road
Epsom
Surrey
KT17 3NW
Secretary NameMr Michael Stephen Pogorelow
NationalityBritish
StatusClosed
Appointed28 March 2000(1 year, 2 months after company formation)
Appointment Duration16 years, 11 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address312 Fir Tree Road
Epsom
Surrey
KT17 3NW
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address312 Fir Tree Road
Epsom
Surrey
KT17 3NW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Shareholders

50 at £1Mr James Brownhill
50.00%
Ordinary
50 at £1Mr Michael Pogorelow
50.00%
Ordinary

Financials

Year2014
Net Worth-£254,843
Cash£29
Current Liabilities£66,230

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

1 June 2007Delivered on: 7 June 2007
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: 59 kenlor road tooting london. 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

Filing History

14 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
2 November 2016Registered office address changed from 15 Thrale Road Streatham London Wandsworth SW16 1NS to 312 Fir Tree Road Epsom Surrey KT17 3NW on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 15 Thrale Road Streatham London Wandsworth SW16 1NS to 312 Fir Tree Road Epsom Surrey KT17 3NW on 2 November 2016 (1 page)
9 March 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(19 pages)
9 March 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(19 pages)
16 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(14 pages)
10 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(14 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 April 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(15 pages)
17 April 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(15 pages)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (14 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Director's details changed for Jim Brownhill on 30 June 2012 (3 pages)
9 January 2013Director's details changed for Jim Brownhill on 30 June 2012 (3 pages)
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (14 pages)
21 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (14 pages)
21 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (14 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Annual return made up to 29 December 2010 with a full list of shareholders (14 pages)
8 November 2011Annual return made up to 29 December 2010 with a full list of shareholders (14 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 July 2010Annual return made up to 29 December 2009 with a full list of shareholders (14 pages)
29 July 2010Annual return made up to 29 December 2009 with a full list of shareholders (14 pages)
21 July 2010Register inspection address has been changed (2 pages)
21 July 2010Register inspection address has been changed (2 pages)
17 February 2010Registered office address changed from 5 Southampton Place London WC1A 2DA on 17 February 2010 (2 pages)
17 February 2010Registered office address changed from 5 Southampton Place London WC1A 2DA on 17 February 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
30 December 2008Return made up to 29/12/08; full list of members (4 pages)
30 December 2008Return made up to 29/12/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 January 2008Return made up to 29/12/07; full list of members (2 pages)
2 January 2008Return made up to 29/12/07; full list of members (2 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
4 May 2007Return made up to 29/12/06; full list of members (2 pages)
4 May 2007Return made up to 29/12/06; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2006Return made up to 29/12/05; full list of members (2 pages)
6 January 2006Return made up to 29/12/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 January 2005Return made up to 29/12/04; full list of members (2 pages)
5 January 2005Return made up to 29/12/04; full list of members (2 pages)
31 December 2003Return made up to 29/12/03; full list of members (5 pages)
31 December 2003Return made up to 29/12/03; full list of members (5 pages)
21 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
21 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
10 January 2003Return made up to 29/12/02; full list of members (5 pages)
10 January 2003Return made up to 29/12/02; full list of members (5 pages)
9 January 2003Secretary's particulars changed;director's particulars changed (1 page)
9 January 2003Secretary's particulars changed;director's particulars changed (1 page)
4 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
2 January 2002Return made up to 29/12/01; full list of members (5 pages)
2 January 2002Return made up to 29/12/01; full list of members (5 pages)
14 September 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
14 September 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
10 September 2001Secretary's particulars changed;director's particulars changed (1 page)
10 September 2001Secretary's particulars changed;director's particulars changed (1 page)
29 January 2001Return made up to 29/12/00; full list of members (5 pages)
29 January 2001Return made up to 29/12/00; full list of members (5 pages)
17 April 2000Director resigned (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000Return made up to 29/12/99; full list of members (8 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Return made up to 29/12/99; full list of members (8 pages)
17 April 2000Director resigned (1 page)
17 April 2000Secretary resigned (1 page)
8 April 1999Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 April 1999Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 March 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Registered office changed on 09/03/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
9 March 1999Registered office changed on 09/03/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
12 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 December 1998Incorporation (13 pages)
29 December 1998Incorporation (13 pages)