Company NameE.L.T. Properties Limited
DirectorAndrew James Treloar
Company StatusActive
Company Number04031496
CategoryPrivate Limited Company
Incorporation Date6 July 2000(23 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Andrew James Treloar
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(4 years, 2 months after company formation)
Appointment Duration19 years, 7 months
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence AddressUnit 6 Quebec Wharf
14 Thomas Road Limehouse
London
E14 7AF
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameJaqueline Margaret Treloar
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleBusiness Executive
Correspondence Address109 Ardcollum Avenue
Dublin 5
Irish
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Andrew James Treloar
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 Cambridge Heath Road
London
E2 9RA
Secretary NameJacqueline Treloar
NationalityBritish
StatusResigned
Appointed29 December 2004(4 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 May 2013)
RoleCompany Director
Correspondence Address109 Ardcollum Avenue
Dublin 5
Irish

Location

Registered AddressUnit 6 Quebec Wharf
14 Thomas Road Limehouse
London
E14 7AF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Andrew James Treloar
100.00%
Ordinary

Financials

Year2014
Net Worth£1,361
Current Liabilities£489,388

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End28 May

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

9 October 2019Delivered on: 17 October 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The freehold property known as or being 395 to 399 cambridge heath road, bethnal green, london registered at the land registry under title numbers LN43565, AGL262873 and AGL262870.
Outstanding
24 July 2019Delivered on: 26 July 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
1 February 2018Delivered on: 6 February 2018
Persons entitled: Psl Property & Loans LTD

Classification: A registered charge
Particulars: (1) all that freehold land and buildings being 395 cambridge heath road, london (E2 9RA) and registered under title number AGL262870 together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of the said property and all rights appurtenant to or benefiting the said property. (2) all that freehold land and buildings being 397 cambridge heath road, london (E2 9RA) and registered under title number AGL262873 together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of the said property and all rights appurtenant to or benefiting the said property. (3) all that freehold land and buildings being 399 and 399A cambridge heath road, london (E2 9RA) and registered under title number LN43565 together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of the said property and all rights appurtenant to or benefiting the said property.
Outstanding
2 April 2013Delivered on: 3 April 2013
Satisfied on: 11 June 2014
Persons entitled: Cedarmill Developments Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at 395, 397, 399 and 399A cambridge heath road, bethnal green, london see image for full details.
Fully Satisfied
24 January 2013Delivered on: 31 January 2013
Satisfied on: 11 June 2014
Persons entitled: Close Brothers Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from either cedarmill developments limited or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings k/a 395/399 cambridge heath road bethnal green london t/no's AGL262870,LN194742,AGL26273,LN179101 and LN43565 fixed charge the plant machinery fixtures and fittings,the furniture furnishings equipment tools and other chattels,the present and future goodwill,all rents licence fees and other monies floating charge all the undertaking property and assets and rights present and future.
Fully Satisfied
4 September 2012Delivered on: 6 September 2012
Satisfied on: 3 April 2013
Persons entitled: Cedarmill Developments Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H & f/h 395, 397, 399 and 399A cambridge heath road bethnal green london. By way of first fixed charge (a) all the borrower's rights in each contract or policy of insurance including the proceeds of any claims under each insurance policy. See image for full details.
Fully Satisfied
17 November 2004Delivered on: 20 November 2004
Satisfied on: 4 February 2013
Persons entitled: National Westminster 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.
Fully Satisfied
11 June 2002Delivered on: 12 June 2002
Satisfied on: 4 February 2013
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: 395 and 397 cambridge heath road london t/n LN194742 and LN179101. 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.
Fully Satisfied
13 May 2002Delivered on: 17 May 2002
Satisfied on: 4 February 2013
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: The property k/a 399 and 399A cambridge heath road, greater london t/no. LN43565. 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.
Fully Satisfied

Filing History

27 August 2020Micro company accounts made up to 31 May 2019 (3 pages)
5 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
17 October 2019Registration of charge 040314960009, created on 9 October 2019 (34 pages)
31 July 2019Micro company accounts made up to 31 July 2018 (3 pages)
26 July 2019Registration of charge 040314960008, created on 24 July 2019 (61 pages)
17 July 2019Compulsory strike-off action has been discontinued (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
2 July 2019Previous accounting period shortened from 31 July 2019 to 31 May 2019 (1 page)
6 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 July 2017 (3 pages)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
6 February 2018Registration of charge 040314960007, created on 1 February 2018 (30 pages)
31 October 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
31 October 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 September 2017Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 September 2017Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 September 2017Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 September 2017Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 December 2016Compulsory strike-off action has been suspended (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
29 February 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
17 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
17 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
17 June 2015Director's details changed for Mr Andrew James Treloar on 17 June 2015 (2 pages)
17 June 2015Director's details changed for Mr Andrew James Treloar on 17 June 2015 (2 pages)
11 June 2014Satisfaction of charge 6 in full (3 pages)
11 June 2014Satisfaction of charge 5 in full (3 pages)
11 June 2014Satisfaction of charge 5 in full (3 pages)
11 June 2014Satisfaction of charge 6 in full (3 pages)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 January 2014Total exemption small company accounts made up to 31 July 2012 (7 pages)
21 January 2014Total exemption small company accounts made up to 31 July 2012 (7 pages)
31 October 2013Current accounting period shortened from 31 January 2013 to 31 July 2012 (1 page)
31 October 2013Current accounting period shortened from 31 January 2013 to 31 July 2012 (1 page)
22 May 2013Termination of appointment of Jacqueline Treloar as a secretary (1 page)
22 May 2013Director's details changed for Mr Andrew James Treloar on 21 May 2013 (2 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
22 May 2013Director's details changed for Mr Andrew James Treloar on 21 May 2013 (2 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
22 May 2013Termination of appointment of Jacqueline Treloar as a secretary (1 page)
21 May 2013Registered office address changed from 399 Cambridge Heath Road London E2 9RA on 21 May 2013 (1 page)
21 May 2013Registered office address changed from 399 Cambridge Heath Road London E2 9RA on 21 May 2013 (1 page)
8 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4 (3 pages)
8 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4 (3 pages)
8 April 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 5 (9 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 5 (9 pages)
28 December 2012Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page)
28 December 2012Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page)
6 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 April 2012Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
30 April 2012Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
31 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 July 2009Return made up to 06/07/09; full list of members (3 pages)
23 July 2009Return made up to 06/07/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
19 December 2008Return made up to 06/07/08; full list of members (3 pages)
19 December 2008Return made up to 06/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
26 July 2007Return made up to 06/07/07; full list of members (2 pages)
26 July 2007Return made up to 06/07/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 July 2006Return made up to 06/07/06; full list of members (6 pages)
24 July 2006Return made up to 06/07/06; full list of members (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
19 July 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005New secretary appointed (2 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005New secretary appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
26 July 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 2004Secretary's particulars changed (2 pages)
20 April 2004Director's particulars changed (1 page)
20 April 2004Secretary's particulars changed (2 pages)
20 April 2004Director's particulars changed (1 page)
19 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
5 August 2003Return made up to 06/07/03; full list of members (6 pages)
5 August 2003Return made up to 06/07/03; full list of members (6 pages)
22 July 2002Return made up to 06/07/02; full list of members (6 pages)
22 July 2002Return made up to 06/07/02; full list of members (6 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
14 September 2001Return made up to 06/07/01; full list of members (6 pages)
14 September 2001Return made up to 06/07/01; full list of members (6 pages)
3 August 2000Registered office changed on 03/08/00 from: 16 saint john street london EC1M 4NT (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Registered office changed on 03/08/00 from: 16 saint john street london EC1M 4NT (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000New secretary appointed (2 pages)
3 August 2000New secretary appointed (2 pages)
6 July 2000Incorporation (26 pages)
6 July 2000Incorporation (26 pages)