Company NameElmark Services Limited
DirectorMark Victor Homans
Company StatusActive
Company Number05027368
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 3 months ago)

Business Activity

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

Directors

Director NameMark Victor Homans
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2004(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Secretary NameErrol Anthony Lueshing
NationalityBritish
StatusCurrent
Appointed27 January 2004(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address71a Penge Lane
London
Se20
Director NameErrol Anthony Lueshing
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address71a Penge Lane
London
Se20
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Mark Homans
100.00%
Ordinary

Financials

Year2014
Net Worth£356,696
Cash£66,299
Current Liabilities£17,939

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

10 October 2008Delivered on: 14 October 2008
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 July 2006Delivered on: 18 July 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H mews property at rear of 11 high street, penge. 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
15 November 2004Delivered on: 16 November 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a down ampney & land adjoining down ampney gorsewood road hartley lonfield kent t/no K123475 & K815784. 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

Filing History

22 September 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
19 April 2023Compulsory strike-off action has been discontinued (1 page)
12 April 2023Confirmation statement made on 27 January 2023 with updates (5 pages)
23 May 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
31 January 2022Confirmation statement made on 27 January 2022 with updates (5 pages)
7 August 2021Termination of appointment of Errol Anthony Lueshing as a director on 4 January 2021 (1 page)
10 May 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
16 April 2021Confirmation statement made on 27 January 2021 with updates (5 pages)
9 June 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
13 February 2020Confirmation statement made on 27 January 2020 with updates (5 pages)
17 June 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
7 March 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
2 January 2019Change of details for Mark Homans as a person with significant control on 2 January 2019 (2 pages)
11 October 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
6 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
2 August 2017Unaudited abridged accounts made up to 31 January 2017 (15 pages)
2 August 2017Unaudited abridged accounts made up to 31 January 2017 (15 pages)
9 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
5 April 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(5 pages)
5 April 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 April 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(5 pages)
9 April 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(5 pages)
24 June 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
24 June 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
18 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(5 pages)
18 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(5 pages)
2 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
2 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
13 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
9 January 2013Director's details changed for Mark Victor Homans on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mark Victor Homans on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mark Victor Homans on 9 January 2013 (2 pages)
6 August 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
6 August 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
9 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
1 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
19 April 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
7 February 2011Registered office address changed from Onega House, 112 Main Road Sidcup Kent DA14 6NG on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Onega House, 112 Main Road Sidcup Kent DA14 6NG on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Onega House, 112 Main Road Sidcup Kent DA14 6NG on 7 February 2011 (1 page)
19 May 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
19 May 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mark Victor Homans on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Errol Anthony Lueshing on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Errol Anthony Lueshing on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mark Victor Homans on 24 February 2010 (2 pages)
6 December 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
6 December 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
25 March 2009Return made up to 27/01/09; full list of members (3 pages)
25 March 2009Return made up to 27/01/09; full list of members (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
15 May 2008Return made up to 27/01/08; full list of members (3 pages)
15 May 2008Return made up to 27/01/08; full list of members (3 pages)
27 February 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
27 February 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
28 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
28 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
15 May 2007Total exemption full accounts made up to 31 January 2006 (10 pages)
15 May 2007Total exemption full accounts made up to 31 January 2006 (10 pages)
13 March 2007Secretary's particulars changed;director's particulars changed (1 page)
13 March 2007Secretary's particulars changed;director's particulars changed (1 page)
12 March 2007Return made up to 27/01/07; full list of members (2 pages)
12 March 2007Return made up to 27/01/07; full list of members (2 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
16 March 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
16 March 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
27 January 2006Return made up to 27/01/06; full list of members (2 pages)
27 January 2006Return made up to 27/01/06; full list of members (2 pages)
20 September 2005Return made up to 27/01/05; full list of members (2 pages)
20 September 2005Return made up to 27/01/05; full list of members (2 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
27 January 2004Incorporation (17 pages)
27 January 2004Incorporation (17 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004Secretary resigned (1 page)