Company NameEldan Holdings (UK) Limited
DirectorAmir Adar
Company StatusActive
Company Number05054131
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Amir Adar
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Secretary NameJulie Ann Adar
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressJubilee House Suite 3, First Floor Central
Merrion Avenue
Stanmore
Middlesex
HA7 4RY
Director NameJoshua Jolles
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(1 year after company formation)
Appointment Duration2 years (resigned 01 March 2007)
RoleManager
Correspondence Address39 Fir Park
Harlow
Essex
CM19 4JX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Amir Adar & Julie Adar
100.00%
Ordinary

Financials

Year2014
Net Worth£23,681
Cash£1,701
Current Liabilities£120,125

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due26 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Charges

28 February 2005Delivered on: 11 August 2009
Persons entitled: Capital Home Loans LTD

Classification: Charge
Secured details: £92,000 and all other 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: 12 centenary mill court new hall lane preston fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
11 June 2004Delivered on: 30 July 2009
Persons entitled: Capital Home Loans LTD

Classification: Deed of charge
Secured details: £212,500 and all other 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: 139 glebelands close london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
19 June 2008Delivered on: 25 June 2008
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 139 glebelands close london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
19 June 2008Delivered on: 25 June 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £263,000.00 and all other 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: 12 centenary mill court, preston fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
28 February 2005Delivered on: 11 March 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £78,950 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 4 20 centenary mill court preston, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
28 February 2005Delivered on: 11 March 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £91,950 and all other 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: Plot 7, 17 centenary mill court preston, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

26 December 2023Previous accounting period shortened from 29 December 2022 to 28 December 2022 (1 page)
8 June 2023Confirmation statement made on 3 April 2023 with updates (4 pages)
29 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
3 May 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
12 April 2021Confirmation statement made on 3 April 2021 with updates (4 pages)
19 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 June 2020Director's details changed for Mr Amir Adar on 1 April 2020 (2 pages)
1 June 2020Notification of Julie Ann Adar as a person with significant control on 4 April 2019 (2 pages)
1 June 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
1 June 2020Change of details for Mr Amir Adar as a person with significant control on 1 April 2020 (2 pages)
16 March 2020Total exemption full accounts made up to 31 December 2018 (9 pages)
19 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
26 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
22 July 2019Registered office address changed from C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 22 July 2019 (1 page)
4 July 2019Compulsory strike-off action has been discontinued (1 page)
3 July 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
3 March 2018Compulsory strike-off action has been discontinued (1 page)
2 March 2018Total exemption full accounts made up to 31 December 2016 (8 pages)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
31 July 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
2 July 2017Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY on 2 July 2017 (1 page)
2 July 2017Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY on 2 July 2017 (1 page)
6 March 2017Registered office address changed from Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY to Rowlandson House 289-293 Ballards Lane London N12 8NP on 6 March 2017 (1 page)
6 March 2017Registered office address changed from Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY to Rowlandson House 289-293 Ballards Lane London N12 8NP on 6 March 2017 (1 page)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
7 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(3 pages)
7 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(3 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
13 May 2015Compulsory strike-off action has been discontinued (1 page)
13 May 2015Compulsory strike-off action has been discontinued (1 page)
12 May 2015First Gazette notice for compulsory strike-off (1 page)
12 May 2015First Gazette notice for compulsory strike-off (1 page)
11 May 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Termination of appointment of Julie Ann Adar as a secretary on 25 February 2015 (1 page)
11 May 2015Director's details changed for Amir Adar on 25 February 2015 (2 pages)
11 May 2015Director's details changed for Amir Adar on 25 February 2015 (2 pages)
11 May 2015Termination of appointment of Julie Ann Adar as a secretary on 25 February 2015 (1 page)
30 March 2015Registered office address changed from 727-729 High Road London N12 0BP to Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY on 30 March 2015 (1 page)
30 March 2015Registered office address changed from 727-729 High Road London N12 0BP to Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY on 30 March 2015 (1 page)
30 November 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
30 November 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
17 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
24 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
2 March 2011Secretary's details changed for Julie Ann Adar on 24 February 2011 (1 page)
2 March 2011Director's details changed for Amir Adar on 24 February 2011 (2 pages)
2 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
2 March 2011Secretary's details changed for Julie Ann Adar on 24 February 2011 (1 page)
2 March 2011Director's details changed for Amir Adar on 24 February 2011 (2 pages)
22 December 2010Registered office address changed from 115 Craven Park Road London N15 6BL on 22 December 2010 (1 page)
22 December 2010Registered office address changed from 115 Craven Park Road London N15 6BL on 22 December 2010 (1 page)
13 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 24 February 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 24 February 2009 with a full list of shareholders (3 pages)
11 August 2009Particulars of a mortgage or charge/co charles/extend / charge no: 6 (7 pages)
11 August 2009Particulars of a mortgage or charge/co charles/extend / charge no: 6 (7 pages)
30 July 2009Particulars of a mortgage or charge/co charles/extend / charge no: 5 (5 pages)
30 July 2009Particulars of a mortgage or charge/co charles/extend / charge no: 5 (5 pages)
27 January 2009Total exemption small company accounts made up to 28 February 2006 (5 pages)
27 January 2009Total exemption small company accounts made up to 28 February 2006 (5 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 April 2008Return made up to 24/02/08; full list of members (3 pages)
30 April 2008Return made up to 24/02/08; full list of members (3 pages)
27 June 2007Return made up to 24/02/07; full list of members (2 pages)
27 June 2007Return made up to 24/02/07; full list of members (2 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
29 November 2006Return made up to 24/02/06; full list of members (2 pages)
29 November 2006Return made up to 24/02/06; full list of members (2 pages)
28 September 2006New director appointed (1 page)
28 September 2006New director appointed (1 page)
3 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 August 2005Return made up to 24/02/05; full list of members (2 pages)
4 August 2005Return made up to 24/02/05; full list of members (2 pages)
11 March 2005Particulars of mortgage/charge (4 pages)
11 March 2005Particulars of mortgage/charge (4 pages)
11 March 2005Particulars of mortgage/charge (4 pages)
11 March 2005Particulars of mortgage/charge (4 pages)
28 July 2004Registered office changed on 28/07/04 from: gable house 239 regents park road london N3 3LF (1 page)
28 July 2004Registered office changed on 28/07/04 from: gable house 239 regents park road london N3 3LF (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Director resigned (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004New secretary appointed (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004New secretary appointed (1 page)
24 February 2004Incorporation (16 pages)
24 February 2004Incorporation (16 pages)