Company NameElmnear Limited
DirectorAlexander Ackerman
Company StatusActive
Company Number05660961
CategoryPrivate Limited Company
Incorporation Date22 December 2005(18 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Alexander Ackerman
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2006(1 month after company formation)
Appointment Duration18 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Secretary NameMr Alexander Ackerman
NationalityBritish
StatusCurrent
Appointed23 January 2006(1 month after company formation)
Appointment Duration18 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMrs Naomi Ackerman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(1 month after company formation)
Appointment Duration15 years, 10 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

99 at £1Alexander Aron Meyer Ackerman
99.00%
Ordinary
1 at £1Naomi Ackerman
1.00%
Ordinary

Financials

Year2014
Net Worth-£567,277
Cash£37,734
Current Liabilities£486,429

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due3 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End03 April

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

12 May 2022Delivered on: 16 May 2022
Persons entitled: Ahli United Bank (UK) PLC

Classification: A registered charge
Particulars: 1) the freehold land and buildings being 64 and 66 west smithfield, london, EC1A 9DY registered at the land registry under title number 160682; (2) leasehold property being part of 66 west smithfield, london, EC1A 9DY registered at the land registry under title number NGL807472.
Outstanding
12 May 2021Delivered on: 12 May 2021
Persons entitled: Ahli United Bank (UK) PLC

Classification: A registered charge
Particulars: All the land and buildings being 64 and 66 west smithfield, london, EC1A 9DY with title number 160682 and the leasehold property being part of 66 west smithfield, london EC1A 9DY with title numbers NGL788597 and NGL807472.
Outstanding
24 March 2006Delivered on: 6 April 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.. See the mortgage charge document for full details.
Outstanding
24 March 2006Delivered on: 5 April 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed security all those stocks shares bonds certificates of deposit bills of exchange depository receipts loan capital derivatives and other securities of any kind the benefit of all arrangements agreements undertakings or accounts all the rights and interests of the mortgagor in such securities and all allotments offers dividends and other distributions interest rights benefits and advantages arising at any time in relation to any such securities. See the mortgage charge document for full details.
Outstanding
24 March 2006Delivered on: 5 April 2006
Persons entitled: Lloyds Tsb 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 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

8 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
28 February 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
2 January 2023Previous accounting period shortened from 4 April 2022 to 3 April 2022 (1 page)
16 May 2022Registration of charge 056609610005, created on 12 May 2022 (43 pages)
23 December 2021Termination of appointment of Naomi Ackerman as a director on 1 December 2021 (1 page)
23 December 2021Confirmation statement made on 22 December 2021 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
12 May 2021Registration of charge 056609610004, created on 12 May 2021 (43 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
25 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
15 February 2021Satisfaction of charge 2 in full (2 pages)
15 February 2021Satisfaction of charge 1 in full (1 page)
15 February 2021Satisfaction of charge 3 in full (2 pages)
11 March 2020Compulsory strike-off action has been discontinued (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
4 March 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 March 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
7 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
3 January 2019Previous accounting period shortened from 5 April 2018 to 4 April 2018 (1 page)
21 March 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 February 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 January 2017Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
4 January 2017Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 January 2016Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page)
5 January 2016Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 January 2014Director's details changed for Mr Alexander Ackerman on 1 January 2014 (2 pages)
23 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Director's details changed for Mr Alexander Ackerman on 1 January 2014 (2 pages)
23 January 2014Director's details changed for Mr Alexander Ackerman on 1 January 2014 (2 pages)
23 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
22 January 2014Director's details changed for Naomi Ackerman on 1 January 2014 (2 pages)
22 January 2014Secretary's details changed for Mr Alexander Ackerman on 1 January 2014 (1 page)
22 January 2014Secretary's details changed for Mr Alexander Ackerman on 1 January 2014 (1 page)
22 January 2014Director's details changed for Naomi Ackerman on 1 January 2014 (2 pages)
22 January 2014Secretary's details changed for Mr Alexander Ackerman on 1 January 2014 (1 page)
22 January 2014Director's details changed for Naomi Ackerman on 1 January 2014 (2 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 February 2013Director's details changed for Mr Alexander Ackerman on 1 October 2009 (2 pages)
13 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
13 February 2013Director's details changed for Naomi Ackerman on 22 December 2012 (2 pages)
13 February 2013Director's details changed for Mr Alexander Ackerman on 1 October 2009 (2 pages)
13 February 2013Director's details changed for Naomi Ackerman on 22 December 2012 (2 pages)
13 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
13 February 2013Director's details changed for Mr Alexander Ackerman on 1 October 2009 (2 pages)
25 January 2013Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 25 January 2013 (2 pages)
25 January 2013Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 25 January 2013 (2 pages)
7 January 2013Previous accounting period shortened from 30 April 2012 to 7 April 2012 (1 page)
7 January 2013Previous accounting period shortened from 30 April 2012 to 7 April 2012 (1 page)
7 January 2013Previous accounting period shortened from 30 April 2012 to 7 April 2012 (1 page)
30 December 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
30 December 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
3 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
14 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
14 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
14 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Alexander Ackerman on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Alexander Ackerman on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Alexander Ackerman on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Alexander Ackerman on 6 October 2009 (1 page)
7 October 2009Director's details changed for Mr Alexander Ackerman on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Alexander Ackerman on 6 October 2009 (1 page)
27 April 2009Director and secretary's change of particulars / alexander ackerman / 27/04/2009 (1 page)
27 April 2009Director and secretary's change of particulars / alexander ackerman / 27/04/2009 (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 December 2008Return made up to 22/12/08; full list of members (4 pages)
22 December 2008Return made up to 22/12/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 January 2008Return made up to 22/12/07; full list of members (2 pages)
4 January 2008Return made up to 22/12/07; full list of members (2 pages)
27 April 2007Secretary's particulars changed;director's particulars changed (1 page)
27 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 January 2007Return made up to 22/12/06; full list of members (3 pages)
2 January 2007Return made up to 22/12/06; full list of members (3 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 September 2006Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page)
13 September 2006Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (7 pages)
5 April 2006Particulars of mortgage/charge (7 pages)
5 April 2006Particulars of mortgage/charge (5 pages)
5 April 2006Particulars of mortgage/charge (5 pages)
3 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 March 2006Secretary's particulars changed;director's particulars changed (1 page)
14 March 2006Secretary's particulars changed;director's particulars changed (1 page)
9 February 2006New director appointed (5 pages)
9 February 2006New director appointed (5 pages)
9 February 2006New secretary appointed;new director appointed (2 pages)
9 February 2006New secretary appointed;new director appointed (2 pages)
1 February 2006Ad 23/01/06-23/01/06 £ si [email protected]=98 £ ic 2/100 (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006Ad 23/01/06-23/01/06 £ si [email protected]=98 £ ic 2/100 (1 page)
1 February 2006Director resigned (1 page)
22 December 2005Incorporation (15 pages)
22 December 2005Incorporation (15 pages)