Company Name138 Kingsland Road Limited
Company StatusActive
Company Number03907036
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Previous NameErindome Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Maurice Collins
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2000(2 months, 1 week after company formation)
Appointment Duration24 years, 1 month
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameIan Andrew Heptonstall
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2000(2 months, 1 week after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr Ellis Elias
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2000(2 months, 1 week after company formation)
Appointment Duration24 years, 1 month
RoleMusical Publisher / Theatrical Agent
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr Paul David Collins
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(15 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Coppice Walk
Totteridge
London
N20 8BZ
Secretary NameMrs Janice Elias
StatusCurrent
Appointed30 August 2018(18 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMrs Georgia Elise Heptonstall
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(19 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameJames Lynch
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(1 week after company formation)
Appointment Duration3 years, 7 months (resigned 04 September 2003)
RoleProperty Developer
Correspondence Address112-116 Old Street
London
EC1V 9BD
Secretary NameIan Andrew Heptonstall
NationalityBritish
StatusResigned
Appointed23 March 2000(2 months, 1 week after company formation)
Appointment Duration18 years, 5 months (resigned 30 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Noel Road
London
N1 8HA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameRetander Services Limited (Corporation)
StatusResigned
Appointed21 January 2000(1 week after company formation)
Appointment Duration2 months (resigned 23 March 2000)
Correspondence AddressSwift House
12a Upper Berkeley Street
London
W1H 7PE

Contact

Telephone020 77000008
Telephone regionLondon

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

32 at £1Mr Maurice Collins
33.33%
Ordinary
16 at £1Mr Ellis Elias
16.67%
Ordinary
16 at £1Mr Ian Heptonstall
16.67%
Ordinary
16 at £1Paul Collins
16.67%
Ordinary
14 at £1Janice Elias
14.58%
Ordinary
1 at £1Gabrielle Awadth
1.04%
Ordinary
1 at £1Michele Elias
1.04%
Ordinary

Financials

Year2014
Net Worth£4,747,344
Cash£284,664
Current Liabilities£2,087,612

Accounts

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

Returns

Latest Return14 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

31 March 2010Delivered on: 3 April 2010
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: 138 kingsland road, shoreditch, london t/no 123709 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
19 September 2003Delivered on: 2 October 2003
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: Part of 138 kingsland road london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
19 September 2003Delivered on: 26 September 2003
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. See the mortgage charge document for full details.
Outstanding
18 April 2000Delivered on: 6 May 2000
Satisfied on: 13 April 2010
Persons entitled: United Mizrahi Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 138 kingshall road london E2 t/n 123709 and all buildings fixtures and fittings thereon. 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

27 October 2023Total exemption full accounts made up to 31 January 2023 (13 pages)
11 October 2023Satisfaction of charge 4 in full (1 page)
11 October 2023Satisfaction of charge 2 in full (1 page)
11 October 2023Satisfaction of charge 3 in full (1 page)
4 July 2023Secretary's details changed for Mrs Janice Elias on 11 June 2023 (1 page)
4 July 2023Director's details changed for Mrs Georgia Elise Heptonstall on 11 June 2023 (2 pages)
4 July 2023Director's details changed for Mr Ellis Elias on 11 June 2023 (2 pages)
4 July 2023Director's details changed for Mr Maurice Collins on 11 June 2023 (2 pages)
4 July 2023Director's details changed for Ian Andrew Heptonstall on 11 June 2023 (2 pages)
3 May 2023Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 3 May 2023 (1 page)
25 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
3 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
28 January 2022Secretary's details changed for Mrs Janice Elias on 28 January 2022 (1 page)
28 January 2022Director's details changed for Mrs Georgia Elise Heptonstall on 28 January 2022 (2 pages)
28 January 2022Director's details changed for Mr Maurice Collins on 28 January 2022 (2 pages)
28 January 2022Director's details changed for Mr Paul David Collins on 28 January 2022 (2 pages)
28 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
28 January 2022Director's details changed for Mr Ellis Elias on 28 January 2022 (2 pages)
28 January 2022Director's details changed for Mr Ian Andrew Heptonstall on 28 January 2022 (2 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
11 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
12 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
11 April 2019Appointment of Mrs Georgia Elise Heptonstall as a director on 3 April 2019 (2 pages)
15 January 2019Change of details for Grunberg & Co Ltd as a person with significant control on 5 March 2018 (2 pages)
15 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
20 September 2018Appointment of Mrs Janice Elias as a secretary on 30 August 2018 (2 pages)
20 September 2018Termination of appointment of Ian Andrew Heptonstall as a secretary on 30 August 2018 (1 page)
13 March 2018Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 13 March 2018 (1 page)
2 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
1 February 2017Director's details changed for Mr Ellis Elias on 31 October 2016 (2 pages)
1 February 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
1 February 2017Director's details changed for Mr Ellis Elias on 31 October 2016 (2 pages)
1 February 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
22 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
22 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
15 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 96
(8 pages)
15 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 96
(8 pages)
11 December 2015Sub-division of shares on 16 November 2015 (5 pages)
11 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 16/11/2015
(17 pages)
11 December 2015Change of share class name or designation (2 pages)
11 December 2015Particulars of variation of rights attached to shares (3 pages)
11 December 2015Particulars of variation of rights attached to shares (3 pages)
11 December 2015Change of share class name or designation (2 pages)
11 December 2015Resolutions
  • RES13 ‐ Subdivision 16/11/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 16/11/2015
(17 pages)
11 December 2015Sub-division of shares on 16 November 2015 (5 pages)
14 October 2015Appointment of Mr Paul David Collins as a director on 12 October 2015 (2 pages)
14 October 2015Appointment of Mr Paul David Collins as a director on 12 October 2015 (2 pages)
21 August 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
21 August 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
11 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 96
(7 pages)
11 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 96
(7 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 96
(7 pages)
28 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 96
(7 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 January 2013Second filing of AR01 previously delivered to Companies House made up to 14 January 2013 (17 pages)
30 January 2013Second filing of AR01 previously delivered to Companies House made up to 14 January 2013 (17 pages)
16 January 2013Director's details changed for Ellis Elias on 1 January 2013 (2 pages)
16 January 2013Secretary's details changed for Mr Ian Heptonstall on 1 January 2013 (1 page)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/01/2013
(7 pages)
16 January 2013Director's details changed for Mr Ian Andrew Heptonstall on 1 January 2013 (2 pages)
16 January 2013Secretary's details changed for Mr Ian Heptonstall on 1 January 2013 (1 page)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/01/2013
(7 pages)
16 January 2013Secretary's details changed for Mr Ian Heptonstall on 1 January 2013 (1 page)
16 January 2013Director's details changed for Ellis Elias on 1 January 2013 (2 pages)
16 January 2013Director's details changed for Mr Ian Andrew Heptonstall on 1 January 2013 (2 pages)
16 January 2013Director's details changed for Ellis Elias on 1 January 2013 (2 pages)
16 January 2013Director's details changed for Mr Ian Andrew Heptonstall on 1 January 2013 (2 pages)
29 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
29 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
5 December 2011Accounts for a small company made up to 31 January 2011 (7 pages)
5 December 2011Accounts for a small company made up to 31 January 2011 (7 pages)
25 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (15 pages)
25 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (15 pages)
1 November 2010Accounts for a small company made up to 31 January 2010 (7 pages)
1 November 2010Accounts for a small company made up to 31 January 2010 (7 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (13 pages)
1 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (13 pages)
7 December 2009Accounts for a small company made up to 31 January 2009 (7 pages)
7 December 2009Accounts for a small company made up to 31 January 2009 (7 pages)
4 March 2009Return made up to 14/01/09; full list of members (6 pages)
4 March 2009Return made up to 14/01/09; full list of members (6 pages)
28 January 2009Director and secretary's change of particulars / ian heptonstall / 30/09/2008 (1 page)
28 January 2009Director and secretary's change of particulars / ian heptonstall / 30/09/2008 (1 page)
29 October 2008Accounts for a small company made up to 31 January 2008 (7 pages)
29 October 2008Accounts for a small company made up to 31 January 2008 (7 pages)
13 February 2008Return made up to 14/01/08; full list of members (7 pages)
13 February 2008Return made up to 14/01/08; full list of members (7 pages)
8 January 2008Accounts for a small company made up to 31 January 2007 (7 pages)
8 January 2008Accounts for a small company made up to 31 January 2007 (7 pages)
4 May 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 May 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (7 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (7 pages)
27 January 2006Return made up to 14/01/06; full list of members (8 pages)
27 January 2006Return made up to 14/01/06; full list of members (8 pages)
14 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
14 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
16 February 2005Return made up to 14/01/05; full list of members
  • 363(287) ‐ Registered office changed on 16/02/05
(8 pages)
16 February 2005Return made up to 14/01/05; full list of members
  • 363(287) ‐ Registered office changed on 16/02/05
(8 pages)
24 January 2005Accounts for a small company made up to 31 January 2004 (7 pages)
24 January 2005Accounts for a small company made up to 31 January 2004 (7 pages)
13 March 2004Return made up to 14/01/04; full list of members
  • 363(287) ‐ Registered office changed on 13/03/04
(8 pages)
13 March 2004Return made up to 14/01/04; full list of members
  • 363(287) ‐ Registered office changed on 13/03/04
(8 pages)
2 October 2003Particulars of mortgage/charge (4 pages)
2 October 2003Particulars of mortgage/charge (4 pages)
26 September 2003Particulars of mortgage/charge (5 pages)
26 September 2003Particulars of mortgage/charge (5 pages)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
30 August 2003Accounts for a small company made up to 31 January 2003 (7 pages)
30 August 2003Accounts for a small company made up to 31 January 2003 (7 pages)
9 March 2003Return made up to 14/01/03; full list of members (9 pages)
9 March 2003Return made up to 14/01/03; full list of members (9 pages)
19 July 2002Accounts for a small company made up to 31 January 2002 (7 pages)
19 July 2002Accounts for a small company made up to 31 January 2002 (7 pages)
21 March 2002Return made up to 14/01/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2002Return made up to 14/01/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2001Accounts for a small company made up to 31 January 2001 (7 pages)
13 August 2001Accounts for a small company made up to 31 January 2001 (7 pages)
9 March 2001Return made up to 14/01/01; full list of members (7 pages)
9 March 2001Return made up to 14/01/01; full list of members (7 pages)
8 March 2001Ad 14/01/00--------- £ si 94@1=94 £ ic 1/95 (2 pages)
8 March 2001Ad 14/01/00--------- £ si 94@1=94 £ ic 1/95 (2 pages)
3 August 2000Company name changed erindome LIMITED\certificate issued on 04/08/00 (2 pages)
3 August 2000Company name changed erindome LIMITED\certificate issued on 04/08/00 (2 pages)
6 May 2000Particulars of mortgage/charge (7 pages)
6 May 2000Particulars of mortgage/charge (7 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000Secretary resigned (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
28 March 2000Registered office changed on 28/03/00 from: 12A upper berkeley street london W1H 7PE (1 page)
28 March 2000New secretary appointed;new director appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Registered office changed on 28/03/00 from: 12A upper berkeley street london W1H 7PE (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed;new director appointed (2 pages)
28 March 2000New director appointed (2 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000Secretary resigned (1 page)
29 January 2000Registered office changed on 29/01/00 from: 120 east road london N1 6AA (1 page)
29 January 2000Registered office changed on 29/01/00 from: 120 east road london N1 6AA (1 page)
14 January 2000Incorporation (15 pages)
14 January 2000Incorporation (15 pages)