Company NameElevation Property Limited
DirectorNicholas Jepp
Company StatusActive
Company Number03955435
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years ago)
Previous NameNEJ Designer Homes Limited

Business Activity

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

Directors

Director NameMr Nicholas Jepp
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2000(1 week, 6 days after company formation)
Appointment Duration23 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Kingsmead Avenue
Worcester Park
Surrey
KT4 8XA
Secretary NameJennifer Jepp
NationalityBritish
StatusCurrent
Appointed07 April 2000(1 week, 6 days after company formation)
Appointment Duration23 years, 12 months
RoleSecretary
Correspondence Address49 Kingsmead Avenue
Worcester Park
Surrey
KT4 8XA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Mr Nicholas Jepp
100.00%
Ordinary

Financials

Year2014
Net Worth£327,762
Cash£148
Current Liabilities£177,804

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (1 week, 1 day from now)

Charges

30 September 2009Delivered on: 2 October 2009
Persons entitled: Ahli United Bank (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 57B broomwood road london.
Outstanding
30 September 2009Delivered on: 2 October 2009
Persons entitled: Ahli United Bank (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the companys undertaking all its property and assets.
Outstanding
9 November 2006Delivered on: 15 November 2006
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 19 selkirk road tooting london t/n sgl 139969. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 April 2000Delivered on: 26 April 2000
Persons entitled: Barclays Bank 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.
Outstanding
10 April 2000Delivered on: 19 April 2000
Satisfied on: 22 November 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £250,000 due from the company to the chargee.
Particulars: 4 gosberton road balham london SW12 - SGL107270.
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
30 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
29 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
18 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
29 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 April 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
9 January 2020Amended total exemption full accounts made up to 31 March 2019 (7 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 April 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 March 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
1 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Secretary's details changed for Jennifer Jepp on 2 April 2012 (2 pages)
2 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
2 April 2012Director's details changed for Nicholas Jepp on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Nicholas Jepp on 2 April 2012 (2 pages)
2 April 2012Secretary's details changed for Jennifer Jepp on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Nicholas Jepp on 2 April 2012 (2 pages)
2 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
2 April 2012Secretary's details changed for Jennifer Jepp on 2 April 2012 (2 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (14 pages)
29 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (14 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (14 pages)
1 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (14 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 April 2009Return made up to 24/03/09; full list of members (5 pages)
1 April 2009Return made up to 24/03/09; full list of members (5 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 April 2008Return made up to 24/03/08; full list of members (5 pages)
1 April 2008Return made up to 24/03/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 March 2007Return made up to 24/03/07; full list of members (5 pages)
30 March 2007Return made up to 24/03/07; full list of members (5 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 November 2006Particulars of mortgage/charge (3 pages)
15 November 2006Particulars of mortgage/charge (3 pages)
14 March 2006Return made up to 24/03/06; full list of members (5 pages)
14 March 2006Return made up to 24/03/06; full list of members (5 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 September 2005Return made up to 24/03/05; full list of members (5 pages)
6 September 2005Return made up to 24/03/05; full list of members (5 pages)
23 August 2005Secretary's particulars changed (1 page)
23 August 2005Secretary's particulars changed (1 page)
20 April 2005Director's particulars changed (1 page)
20 April 2005Director's particulars changed (1 page)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 April 2004Return made up to 24/03/04; full list of members (5 pages)
28 April 2004Return made up to 24/03/04; full list of members (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 April 2003Return made up to 24/03/03; full list of members (5 pages)
18 April 2003Return made up to 24/03/03; full list of members (5 pages)
10 March 2003Director's particulars changed (1 page)
10 March 2003Director's particulars changed (1 page)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 July 2002Registered office changed on 08/07/02 from: 59A fernside road london SW12 8LN (1 page)
8 July 2002Registered office changed on 08/07/02 from: 59A fernside road london SW12 8LN (1 page)
26 June 2002Return made up to 24/03/02; full list of members (5 pages)
26 June 2002Return made up to 24/03/02; full list of members (5 pages)
29 April 2002Company name changed nej designer homes LIMITED\certificate issued on 29/04/02 (2 pages)
29 April 2002Company name changed nej designer homes LIMITED\certificate issued on 29/04/02 (2 pages)
28 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
28 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 May 2001Return made up to 24/03/01; full list of members (6 pages)
2 May 2001Return made up to 24/03/01; full list of members (6 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2000Registered office changed on 23/10/00 from: 59A fernside road london SW12 8LN (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000Registered office changed on 23/10/00 from: 59A fernside road london SW12 8LN (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000New secretary appointed (2 pages)
26 April 2000Particulars of mortgage/charge (4 pages)
26 April 2000Particulars of mortgage/charge (4 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
29 March 2000Director resigned (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000Registered office changed on 29/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
29 March 2000Registered office changed on 29/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
29 March 2000Director resigned (1 page)
24 March 2000Incorporation (14 pages)
24 March 2000Incorporation (14 pages)