Company NameElmbreck Ltd
DirectorPhilip Martin Noe
Company StatusActive - Proposal to Strike off
Company Number04794028
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Etelka Noe
NationalityBritish
StatusCurrent
Appointed03 September 2003(2 months, 3 weeks after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Queensway
London
NW4 2TN
Director NameMr Philip Martin Noe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(9 years after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameMr Salomon Noe
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(2 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 14 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Way
London
NW4 2TN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Next Accounts Due31 March 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due24 June 2017 (overdue)

Charges

19 February 2004Delivered on: 28 February 2004
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed
Secured details: All monies due or to become due from the company and brookwide limited and any company from time to time which is a holding company or subsidiary of agra limited and any subsidiary undertaking or associate of any such company to the trustee or any lender on any account whatsoever.
Particulars: The l/h land and buildings known as 54/56 union street and 53/55 high street aldershot - HP635459 and 2-26 (even) corporation street and 245 -247 high street lincoln - LL234464 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details.
Outstanding
28 November 2003Delivered on: 11 December 2003
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from landmaster properties limited and agra limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of l/h land and buildings k/a 54/56 union street and 53/55 high street aldershot t/n HP635459 and l/h land and buildings k/a 2-26 (even) corporation street and 245-247 high street lincoln.
Outstanding
28 November 2003Delivered on: 11 December 2003
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed (being supplemental to a deed of legal charge dated 21 july 1997)
Secured details: All monies due or to become due from landmaster properties limited, brookwide limited and agra limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land and buildings k/a 54/56 union street and 53/55 high street aldershot t/n HP635459 and l/h land and buildings k/a 2-26 (even) corporation street and 245-247 high street lincoln together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee.
Outstanding

Filing History

26 April 2017Termination of appointment of Salomon Noe as a director on 14 March 2017 (1 page)
26 May 2016Receiver's abstract of receipts and payments to 17 March 2016 (2 pages)
4 April 2016Receiver's abstract of receipts and payments to 27 February 2016 (2 pages)
31 March 2016Notice of ceasing to act as receiver or manager (4 pages)
27 January 2016Receiver's abstract of receipts and payments to 30 October 2015 (2 pages)
14 October 2015Receiver's abstract of receipts and payments to 27 August 2015 (2 pages)
1 April 2015Receiver's abstract of receipts and payments to 27 February 2015 (2 pages)
22 December 2014Receiver's abstract of receipts and payments to 31 October 2014 (2 pages)
1 December 2014Appointment of receiver or manager (5 pages)
19 November 2014Notice of ceasing to act as receiver or manager (5 pages)
10 June 2014Appointment of receiver or manager (4 pages)
20 March 2014Appointment of receiver or manager (4 pages)
11 March 2014Appointment of receiver or manager (6 pages)
18 September 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(5 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 January 2013Appointment of Mr Philip Martin Noe as a director (2 pages)
27 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
25 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
13 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
3 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 July 2009Return made up to 10/06/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 June 2008Return made up to 10/06/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 September 2007Return made up to 10/06/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 December 2006Return made up to 10/06/06; full list of members (2 pages)
30 November 2006Registered office changed on 30/11/06 from: 115 craven park road london N15 6BL (1 page)
9 June 2006Return made up to 10/06/05; full list of members (2 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 July 2004Return made up to 10/06/04; full list of members (6 pages)
28 February 2004Particulars of mortgage/charge (4 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (4 pages)
14 September 2003Registered office changed on 14/09/03 from: 115 craven park rd london N15 6BL (1 page)
14 September 2003New director appointed (2 pages)
14 September 2003New secretary appointed (2 pages)
27 June 2003Director resigned (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003Registered office changed on 27/06/03 from: 39A leicester road salford manchester M7 4AS (1 page)
10 June 2003Incorporation (9 pages)