Company NameElm Tree Assets Limited
DirectorFrixos Kaimakamis
Company StatusActive
Company Number04852997
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Frixos Kaimakamis
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(1 day after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 The Grove
London
W5 5DX
Secretary NameAndreas Dionysios Kaimakamis
NationalityBritish
StatusCurrent
Appointed01 August 2003(1 day after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address51 The Grove
London
W5 5DX
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.atlasproplet.com
Telephone020 85672489
Telephone regionLondon

Location

Registered Address51 The Grove
London
W5 5DX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

25 at £1Anastasia Kaimakamis
25.00%
Ordinary
25 at £1Andreas Dionysios Kaimakamis
25.00%
Ordinary
25 at £1Frixos Dionysios Kaimakamis
25.00%
Ordinary
25 at £1Katerina Kaimakamis
25.00%
Ordinary

Financials

Year2014
Net Worth£54,055
Cash£5,342
Current Liabilities£25,814

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 3 weeks ago)
Next Return Due31 May 2024 (3 weeks, 2 days from now)

Charges

23 December 2016Delivered on: 12 January 2017
Persons entitled: National Counties Building Society

Classification: A registered charge
Particulars: L/H land k/a flat 4, 55 windsor road london t/no NGL367010.
Outstanding
5 August 2016Delivered on: 10 August 2016
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: All that leasehold property known as flat 4, 55 windsor road, ealing, london W5 3UP and registered at the land registry under title number NGL367010.
Outstanding
25 June 2014Delivered on: 1 July 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold land and buildings known as 86 the grove london W5 5LG as is registered at land registry under title number NGL485962. The freehold land and buildings known as 11 kenilworth road london W5 5PB as is registered at the land registry under title number MX418711. The freehold land and buildings known as 4 the green, london W5 5DA as is registered at the land registry under title number AGL139525.
Outstanding
9 February 2018Delivered on: 12 February 2018
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: Flat 4A the green. Ealing. London W5 5DA.
Outstanding
20 March 2017Delivered on: 29 March 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
23 December 2016Delivered on: 12 January 2017
Persons entitled: National Counties Building Society

Classification: A registered charge
Particulars: None.
Outstanding
2 January 2014Delivered on: 4 January 2014
Persons entitled: Bank of Cyprus UK Limited T/a Bank of Cyprus UK

Classification: A registered charge
Particulars: F/H property k/a 11 kenilworth road, ealing, london t/no:MX418711. Notification of addition to or amendment of charge.
Part Satisfied
2 January 2014Delivered on: 4 January 2014
Satisfied on: 22 July 2014
Persons entitled: Bank of Cyprus UK Limited T/a Bank of Cyprus UK

Classification: A registered charge
Particulars: F/H property k/a 11 kenilworth road, ealing, london t/no:MX418711. Notification of addition to or amendment of charge.
Fully Satisfied
5 July 2006Delivered on: 11 July 2006
Satisfied on: 22 July 2014
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 on any account whatsoever.
Particulars: 11 kenilworth road ealing london t/no MX418711 the benefit of all rights licences guarantees rent deposits contracts deeds undertaking and warranties any goodwill. See the mortgage charge document for full details.
Fully Satisfied
22 December 2005Delivered on: 23 December 2005
Satisfied on: 22 July 2014
Persons entitled: Alpha Bank London Limited

Classification: Deed of assignment
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: The rights to receive all rents from the property being 4 the green ealing london t/n AGL139525.
Fully Satisfied
22 December 2005Delivered on: 23 December 2005
Satisfied on: 22 July 2014
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
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: 4 the green ealing london t/n AGL139525.
Fully Satisfied
13 October 2003Delivered on: 23 October 2003
Satisfied on: 22 July 2014
Persons entitled: Alpha Bank London 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: 86 the grove, london t/no ngl 485962 assignment the benefit of all contracts, agreements, rights, securities, covenants, guarantees, bonds and indemnities including licences, patents, copyrights and trademarks, all insurance policies and contracts of insurance and the benefit of all rentals floating charge all its undertaking, all property, assets and rights present and future.
Fully Satisfied

Filing History

15 January 2024Satisfaction of charge 048529970008 in full (1 page)
15 January 2024Satisfaction of charge 048529970012 in full (1 page)
15 January 2024Satisfaction of charge 048529970006 in full (1 page)
23 May 2023Confirmation statement made on 17 May 2023 with updates (4 pages)
12 May 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
16 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
18 May 2022Change of details for Mr Frixos Kaimakamis as a person with significant control on 17 May 2022 (2 pages)
17 May 2022Director's details changed for Mr Frixos Dionysios Kaimakamis on 17 May 2022 (2 pages)
17 May 2022Change of details for Mr Frixos Dionysios Kaimakamis as a person with significant control on 17 May 2022 (2 pages)
17 May 2022Cessation of Katerina Kaimakamis as a person with significant control on 17 May 2022 (1 page)
17 May 2022Confirmation statement made on 17 May 2022 with updates (4 pages)
17 May 2022Cessation of Andreas Dionysios Kaimakamis as a person with significant control on 17 May 2022 (1 page)
17 May 2022Cessation of Anastasia Dyson as a person with significant control on 17 May 2022 (1 page)
4 August 2021Change of details for Miss Katerina Kaimakamis as a person with significant control on 31 July 2021 (2 pages)
4 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
4 August 2021Change of details for Mr Andreas Dionysios Kaimakamis as a person with significant control on 31 July 2021 (2 pages)
11 June 2021Micro company accounts made up to 31 December 2020 (6 pages)
16 December 2020Change of details for Mr Frixos Dionysios Kaimakamis as a person with significant control on 16 December 2020 (2 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 December 2019 (6 pages)
1 August 2019Change of details for Miss Anastasia Dyson as a person with significant control on 31 July 2019 (2 pages)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 31 December 2018 (6 pages)
29 January 2019Registered office address changed from 4 South Ealing Road Ealing London W5 4QA to 51 the Grove London W5 5DX on 29 January 2019 (1 page)
16 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
22 May 2018Micro company accounts made up to 31 December 2017 (6 pages)
12 February 2018Registration of charge 048529970012, created on 9 February 2018 (21 pages)
14 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
14 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
29 March 2017Registration of charge 048529970011, created on 20 March 2017 (26 pages)
12 January 2017Registration of charge 048529970010, created on 23 December 2016 (10 pages)
12 January 2017Registration of charge 048529970009, created on 23 December 2016 (31 pages)
12 January 2017Registration of charge 048529970009, created on 23 December 2016 (31 pages)
12 January 2017Registration of charge 048529970010, created on 23 December 2016 (10 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 September 2016Confirmation statement made on 31 July 2016 with updates (9 pages)
29 September 2016Confirmation statement made on 31 July 2016 with updates (9 pages)
10 August 2016Registration of charge 048529970008, created on 5 August 2016 (21 pages)
10 August 2016Registration of charge 048529970008, created on 5 August 2016 (21 pages)
9 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
22 July 2014Satisfaction of charge 3 in full (4 pages)
22 July 2014Satisfaction of charge 3 in full (4 pages)
22 July 2014Satisfaction of charge 2 in full (4 pages)
22 July 2014Satisfaction of charge 4 in full (4 pages)
22 July 2014Satisfaction of charge 048529970005 in full (4 pages)
22 July 2014Satisfaction of charge 4 in full (4 pages)
22 July 2014Satisfaction of charge 2 in full (4 pages)
22 July 2014Satisfaction of charge 048529970005 in full (4 pages)
22 July 2014Satisfaction of charge 048529970006 in part (4 pages)
22 July 2014Satisfaction of charge 1 in full (4 pages)
22 July 2014Satisfaction of charge 1 in full (4 pages)
22 July 2014Satisfaction of charge 048529970006 in part (4 pages)
1 July 2014Registration of charge 048529970007 (29 pages)
1 July 2014Registration of charge 048529970007 (29 pages)
4 January 2014Registration of charge 048529970005 (7 pages)
4 January 2014Registration of charge 048529970005 (7 pages)
4 January 2014Registration of charge 048529970006 (16 pages)
4 January 2014Registration of charge 048529970006 (16 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(4 pages)
23 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(4 pages)
16 November 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
22 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 November 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
2 November 2011Secretary's details changed for Andreas Dionysios Kaimakamis on 31 July 2011 (1 page)
2 November 2011Secretary's details changed for Andreas Dionysios Kaimakamis on 31 July 2011 (1 page)
2 November 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
2 November 2011Director's details changed for Mr Frixos Dionysios Kaimakamis on 31 July 2011 (2 pages)
2 November 2011Director's details changed for Mr Frixos Dionysios Kaimakamis on 31 July 2011 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 August 2008Return made up to 31/07/08; full list of members (4 pages)
13 August 2008Return made up to 31/07/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 September 2007Return made up to 31/07/07; full list of members (3 pages)
27 September 2007Return made up to 31/07/07; full list of members (3 pages)
24 August 2006Return made up to 31/07/06; full list of members (3 pages)
24 August 2006Return made up to 31/07/06; full list of members (3 pages)
16 August 2006Return made up to 31/07/05; full list of members (3 pages)
16 August 2006Return made up to 31/07/05; full list of members (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 September 2004Return made up to 31/07/04; full list of members (7 pages)
6 September 2004Return made up to 31/07/04; full list of members (7 pages)
10 June 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
10 June 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003Registered office changed on 15/08/03 from: 8/10 stamford hill london N16 6XZ (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003New secretary appointed (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003Registered office changed on 15/08/03 from: 8/10 stamford hill london N16 6XZ (1 page)
15 August 2003Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
15 August 2003Director resigned (1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003New director appointed (2 pages)
31 July 2003Incorporation (15 pages)
31 July 2003Incorporation (15 pages)