Company NameElizabeth Homes UK Limited
Company StatusDissolved
Company Number04539047
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)
Previous NameL & M Properties (UK) Ltd

Business Activity

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

Directors

Director NameMrs Eleni Miltiadous
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2013(11 years, 1 month after company formation)
Appointment Duration4 years (closed 17 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Bourne Hill
London
N13 4LY
Director NameMareos Miltiadous
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleDouble Glazing
Country of ResidenceUnited Kingdom
Correspondence Address2 Clearview Court 59a Bourne Hill
Palmers Green
London
N13 4LU
Secretary NameLambrakis Hajigeorgiou
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Bourne Hill
London
N13 4LY
Secretary NameMrs Eleni Miltiadous
NationalityBritish
StatusResigned
Appointed03 August 2005(2 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Clearview Court
59a Bourne Hill
Palmers Green
London
N13 4LU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFlat 1 Clearview Court
59a Bourne Hill
Palmers Green
London
N13 4LU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Shareholders

100 at £1Mm79 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£352,535
Cash£12
Current Liabilities£5,628

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

31 January 2007Delivered on: 3 February 2007
Persons entitled: The Cyprus Popular Bank Public Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 87 brookside south east barnet.
Outstanding
3 December 2002Delivered on: 7 December 2002
Persons entitled: The Cyprus Popular Bank LTD

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

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017Registered office address changed from 1324-1326 High Road London N20 9HJ United Kingdom to Flat 1 Clearview Court 59a Bourne Hill Palmers Green London N13 4LU on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 1324-1326 High Road London N20 9HJ United Kingdom to Flat 1 Clearview Court 59a Bourne Hill Palmers Green London N13 4LU on 11 July 2017 (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2017Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 30 March 2017 (1 page)
30 March 2017Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 30 March 2017 (1 page)
24 October 2016Second filing of Confirmation Statement dated 10/09/2016 (5 pages)
24 October 2016Second filing of Confirmation Statement dated 10/09/2016 (5 pages)
15 September 2016Confirmation statement made on 10 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significat control) was registered on 24/10/2016.
(6 pages)
15 September 2016Confirmation statement made on 10 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significat control) was registered on 24/10/2016.
(6 pages)
6 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
23 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 February 2015Statement of company's objects (2 pages)
16 February 2015Statement of company's objects (2 pages)
16 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 December 2014Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
5 December 2014Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 March 2014Termination of appointment of Eleni Miltiadous as a secretary (1 page)
28 March 2014Termination of appointment of Eleni Miltiadous as a secretary (1 page)
24 March 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 November 2013Appointment of Mrs Eleni Miltiadous as a director (2 pages)
11 November 2013Termination of appointment of Mareos Miltiadous as a director (1 page)
11 November 2013Appointment of Mrs Eleni Miltiadous as a director (2 pages)
11 November 2013Termination of appointment of Mareos Miltiadous as a director (1 page)
4 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
4 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
27 June 2013Accounts for a small company made up to 31 December 2011 (7 pages)
27 June 2013Accounts for a small company made up to 31 December 2011 (7 pages)
4 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
23 February 2012Accounts for a small company made up to 31 December 2010 (7 pages)
23 February 2012Accounts for a small company made up to 31 December 2010 (7 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
30 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
3 December 2010Director's details changed for Mareos Miltiadous on 3 December 2010 (2 pages)
3 December 2010Director's details changed for Mareos Miltiadous on 3 December 2010 (2 pages)
3 December 2010Director's details changed for Mareos Miltiadous on 3 December 2010 (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
23 September 2010Secretary's details changed for Eleni Miltiadous on 1 September 2010 (2 pages)
23 September 2010Director's details changed for Mareos Miltiadous on 1 September 2010 (2 pages)
23 September 2010Director's details changed for Mareos Miltiadous on 1 September 2010 (2 pages)
23 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
23 September 2010Secretary's details changed for Eleni Miltiadous on 1 September 2010 (2 pages)
23 September 2010Secretary's details changed for Eleni Miltiadous on 1 September 2010 (2 pages)
23 September 2010Director's details changed for Mareos Miltiadous on 1 September 2010 (2 pages)
3 June 2010Mortgage miscellaneous - removal of a mortgage registered on the wrong company record (2 pages)
3 June 2010Mortgage miscellaneous - removal of a mortgage registered on the wrong company record (2 pages)
3 June 2010Mortgage miscellaneous - removal of a mortgage registered on the wrong company record (2 pages)
3 June 2010Mortgage miscellaneous - removal of a mortgage registered on the wrong company record (2 pages)
22 February 2010Accounts for a small company made up to 31 December 2008 (8 pages)
22 February 2010Accounts for a small company made up to 31 December 2008 (8 pages)
22 September 2009Return made up to 18/09/09; full list of members (3 pages)
22 September 2009Return made up to 18/09/09; full list of members (3 pages)
22 September 2008Return made up to 18/09/08; full list of members (3 pages)
22 September 2008Return made up to 18/09/08; full list of members (3 pages)
13 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
13 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
25 January 2008Particulars of mortgage/charge (4 pages)
25 January 2008Particulars of mortgage/charge (4 pages)
19 September 2007Return made up to 18/09/07; full list of members (2 pages)
19 September 2007Return made up to 18/09/07; full list of members (2 pages)
1 June 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
1 June 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Total exemption full accounts made up to 31 December 2005 (12 pages)
2 February 2007Total exemption full accounts made up to 31 December 2005 (12 pages)
17 January 2007Return made up to 18/09/06; full list of members (2 pages)
17 January 2007Return made up to 18/09/06; full list of members (2 pages)
4 January 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
4 January 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
18 November 2005Return made up to 18/09/05; full list of members (6 pages)
18 November 2005Return made up to 18/09/05; full list of members (6 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005New secretary appointed (2 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005New secretary appointed (2 pages)
10 August 2005Company name changed l & m properties (uk) LTD\certificate issued on 10/08/05 (2 pages)
10 August 2005Company name changed l & m properties (uk) LTD\certificate issued on 10/08/05 (2 pages)
29 March 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
29 March 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
7 March 2005Registered office changed on 07/03/05 from: 81 vera avenue london N21 1RN (1 page)
7 March 2005Registered office changed on 07/03/05 from: 81 vera avenue london N21 1RN (1 page)
22 October 2004Return made up to 18/09/04; full list of members (6 pages)
22 October 2004Return made up to 18/09/04; full list of members (6 pages)
3 November 2003Return made up to 18/09/03; full list of members (6 pages)
3 November 2003Return made up to 18/09/03; full list of members (6 pages)
14 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
14 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
7 December 2002Particulars of mortgage/charge (3 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002Ad 18/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Ad 18/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (2 pages)
18 September 2002Incorporation (16 pages)
18 September 2002Incorporation (16 pages)