Company NameElbertville Real Estate Limited
Company StatusActive
Company Number05980376
CategoryPrivate Limited Company
Incorporation Date27 October 2006(17 years, 5 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 NameMr Andrea Ferrini
Date of BirthNovember 1980 (Born 43 years ago)
NationalitySwiss
StatusCurrent
Appointed30 September 2019(12 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleBusinessman
Country of ResidenceSwitzerland
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameMr Christian Andrew Little
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(12 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameMr Ivan Jean-Charles Pelle
Date of BirthApril 1976 (Born 48 years ago)
NationalitySwiss
StatusCurrent
Appointed30 September 2019(12 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleBusinessman
Country of ResidenceSwitzerland
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameOrietta Scarabello
Date of BirthMay 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed28 November 2006(1 month after company formation)
Appointment Duration2 months, 1 week (resigned 05 February 2007)
RoleOffice Administrator
Correspondence Address3 Leeland Way
London
NW10 1SA
Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed12 September 2008(1 year, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 16 January 2019)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMr Jamie Edward Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(12 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Director NameCapital Nominees Limited (Corporation)
StatusResigned
Appointed27 October 2006(same day as company formation)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2006(same day as company formation)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Director NameLambda Directors Limited (Corporation)
StatusResigned
Appointed12 September 2008(1 year, 10 months after company formation)
Appointment Duration11 years (resigned 30 September 2019)
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2008(1 year, 10 months after company formation)
Appointment Duration11 years (resigned 30 September 2019)
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY

Contact

Websiteintrust.co.uk
Telephone020 74672100
Telephone regionLondon

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

50k at £1Wigmore Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 March 2023 (1 year ago)
Next Return Due24 March 2024 (overdue)

Filing History

9 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
11 July 2023Termination of appointment of Christian Andrew Little as a director on 1 June 2023 (1 page)
21 April 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
23 February 2023Change of details for Ms Nuran Ozkok as a person with significant control on 21 February 2023 (2 pages)
24 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
13 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
16 February 2021Compulsory strike-off action has been discontinued (1 page)
15 February 2021Confirmation statement made on 3 October 2020 with no updates (3 pages)
15 February 2021Confirmation statement made on 19 August 2020 with no updates (3 pages)
6 February 2021Compulsory strike-off action has been suspended (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
19 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 January 2020Director's details changed for Mr Andrea Ferrini on 2 December 2019 (2 pages)
3 October 2019Appointment of Mr Christian Andrew Little as a director on 30 September 2019 (2 pages)
3 October 2019Appointment of Mr Andrea Ferrini as a director on 30 September 2019 (2 pages)
3 October 2019Appointment of Mr Ivan Jean-Charles Pelle as a director on 30 September 2019 (2 pages)
3 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
2 October 2019Termination of appointment of Lambda Directors Limited as a director on 30 September 2019 (1 page)
2 October 2019Termination of appointment of Wigmore Secretaries Limited as a secretary on 30 September 2019 (1 page)
2 October 2019Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 1 Kings Avenue London N21 3NA on 2 October 2019 (1 page)
2 October 2019Termination of appointment of Jamie Edward Thompson as a director on 30 September 2019 (1 page)
20 August 2019Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
16 August 2019Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
5 July 2019Change of details for Ms Nuran Ozkok as a person with significant control on 10 June 2019 (2 pages)
4 July 2019Director's details changed for Mr Jamie Edward Thompson on 10 June 2019 (2 pages)
18 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
13 June 2019Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019 (1 page)
13 June 2019Director's details changed for Lambda Directors Limited on 7 June 2019 (1 page)
10 June 2019Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page)
24 January 2019Termination of appointment of Nira Amar as a director on 16 January 2019 (1 page)
24 January 2019Appointment of Mr Jamie Edward Thompson as a director on 16 January 2019 (2 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
4 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
24 November 2017Change of details for Ms Nuran Ozkok as a person with significant control on 24 November 2017 (2 pages)
24 November 2017Change of details for Ms Nuran Ozkok as a person with significant control on 24 November 2017 (2 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Second filing for the notification of Nuran Ozkok as a person with significant control (7 pages)
11 September 2017Second filing for the notification of Nuran Ozkok as a person with significant control (7 pages)
28 June 2017Notification of Nuran Ozkok as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 11/09/2017
(3 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Notification of Nuran Ozkok as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 11/09/2017
(3 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 50,000
(5 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 50,000
(5 pages)
28 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 50,000
(5 pages)
28 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 50,000
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 50,000
(5 pages)
3 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 50,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 October 2013Annual return made up to 27 October 2013 with a full list of shareholders (5 pages)
29 October 2013Annual return made up to 27 October 2013 with a full list of shareholders (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 May 2013Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages)
24 December 2012Secretary's details changed for Wigmore Secretaries Limited on 30 November 2012 (2 pages)
24 December 2012Secretary's details changed for Wigmore Secretaries Limited on 30 November 2012 (2 pages)
24 December 2012Director's details changed for Lambda Directors Limited on 30 November 2012 (2 pages)
24 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
24 December 2012Director's details changed for Lambda Directors Limited on 30 November 2012 (2 pages)
24 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
5 November 2012Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR on 5 November 2012 (1 page)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Ms Nira Amar on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Ms Nira Amar on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Ms Nira Amar on 1 October 2009 (2 pages)
9 November 2009Particulars of variation of rights attached to shares (2 pages)
9 November 2009Particulars of variation of rights attached to shares (2 pages)
30 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 July 2009Registered office changed on 27/07/2009 from 45/47 marylebone lane london W1U 2NT (1 page)
27 July 2009Registered office changed on 27/07/2009 from 45/47 marylebone lane london W1U 2NT (1 page)
26 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 October 2008Return made up to 27/10/08; full list of members (4 pages)
27 October 2008Return made up to 27/10/08; full list of members (4 pages)
6 October 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES10 ‐ Resolution of allotment of securities
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
6 October 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 September 2008Director appointed nira amar (2 pages)
23 September 2008Director appointed nira amar (2 pages)
17 September 2008Appointment terminated director capital nominees LIMITED (1 page)
17 September 2008Appointment terminated secretary cr secretaries LIMITED (1 page)
17 September 2008Director appointed lambda directors LIMITED (2 pages)
17 September 2008Registered office changed on 17/09/2008 from first floor 41 chalton street london NW1 1JD (1 page)
17 September 2008Secretary appointed wigmore secretaries LIMITED (2 pages)
17 September 2008Secretary appointed wigmore secretaries LIMITED (2 pages)
17 September 2008Registered office changed on 17/09/2008 from first floor 41 chalton street london NW1 1JD (1 page)
17 September 2008Appointment terminated secretary cr secretaries LIMITED (1 page)
17 September 2008Director appointed lambda directors LIMITED (2 pages)
17 September 2008Appointment terminated director capital nominees LIMITED (1 page)
2 November 2007Return made up to 27/10/07; full list of members (2 pages)
2 November 2007Return made up to 27/10/07; full list of members (2 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
28 November 2006New director appointed (1 page)
28 November 2006New director appointed (1 page)
14 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
14 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
27 October 2006Incorporation (17 pages)
27 October 2006Incorporation (17 pages)