Company NameELMS Road Limited
DirectorShalim Ahmed
Company StatusActive
Company Number06044206
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Shalim Ahmed
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sterling Estates Management Limited
Compton House, 1st Floor, 23-33 Church Road
Stanmore
Middlesex
HA7 4AR
Secretary NameSterling Investments Limited (Corporation)
StatusCurrent
Appointed23 November 2007(10 months, 2 weeks after company formation)
Appointment Duration16 years, 4 months
Correspondence AddressCompton House 1st Floor
23-33 Church Road
Stanmore
Middlesex
HA7 4AR
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NameNewhaven Limited (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence Address40 Gerrard Street
London
W1D 5QE
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NameNewhaven Limited (Corporation)
StatusResigned
Appointed23 May 2007(4 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 12 February 2009)
Correspondence Address40 Gerrard Street
London
W1D 5QE

Location

Registered AddressC/O Sterling Estates Management Limited
Compton House, 1st Floor, 23-33 Church Road
Stanmore
Middlesex
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Shalim Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth£19,357
Cash£16,893
Current Liabilities£70,891

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return7 January 2024 (2 months, 3 weeks ago)
Next Return Due21 January 2025 (9 months, 3 weeks from now)

Charges

12 April 2012Delivered on: 23 April 2012
Persons entitled: Paragon Mortgages (2010) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 cornwall avenue, london.
Outstanding
22 May 2007Delivered on: 25 May 2007
Persons entitled: Clydesdale Bank Public Limited Company

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
30 November 2007Delivered on: 13 December 2007
Satisfied on: 26 May 2012
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 cornwall avenue finchley london,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
29 May 2007Delivered on: 1 June 2007
Satisfied on: 8 March 2012
Persons entitled: Clydesdale 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: 53 beechcroft gardens wembley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied

Filing History

19 January 2024Confirmation statement made on 7 January 2024 with updates (4 pages)
8 January 2024Micro company accounts made up to 31 January 2023 (3 pages)
31 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
11 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
31 October 2021Change of details for Mr Shalim Ahmed as a person with significant control on 31 October 2021 (2 pages)
31 October 2021Secretary's details changed for Sterling Investments Limited on 31 October 2021 (1 page)
31 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
31 October 2021Director's details changed for Mr Shalim Ahmed on 31 October 2021 (2 pages)
31 October 2021Registered office address changed from C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR England to C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore Middlesex HA7 4AR on 31 October 2021 (1 page)
5 October 2021Registered office address changed from C/O C/O Sterling Estates Management Stanmore House 1st Floor 15-19 Church Road Stanmore Middlesex HA7 4AR to C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR on 5 October 2021 (1 page)
3 April 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
21 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
11 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
10 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,000
(3 pages)
14 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,000
(3 pages)
18 November 2015Director's details changed for Mr Shalim Ahmed on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Mr Shalim Ahmed on 18 November 2015 (2 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10,000
(4 pages)
29 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10,000
(4 pages)
29 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10,000
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10,000
(4 pages)
23 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10,000
(4 pages)
23 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10,000
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
23 April 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
23 April 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 March 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 10,000
(3 pages)
22 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 10,000
(3 pages)
22 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 10,000
(3 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
10 January 2012Secretary's details changed for Sterling Investments Ltd on 9 January 2012 (2 pages)
10 January 2012Secretary's details changed for Sterling Investments Ltd on 9 January 2012 (2 pages)
10 January 2012Secretary's details changed for Sterling Investments Ltd on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mr Shalim Ahmed on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mr Shalim Ahmed on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mr Shalim Ahmed on 9 January 2012 (2 pages)
27 May 2011Registered office address changed from C/O C/O Sterling Estates Management Marlborough House 159 High Street Harrow Middlesex HA3 5DX England on 27 May 2011 (1 page)
27 May 2011Registered office address changed from C/O C/O Sterling Estates Management Marlborough House 159 High Street Harrow Middlesex HA3 5DX England on 27 May 2011 (1 page)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
3 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 January 2010Secretary's details changed for Sterling Investments Ltd on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
28 January 2010Registered office address changed from 40 Gerrard Street London W1D 5QE on 28 January 2010 (1 page)
28 January 2010Registered office address changed from 40 Gerrard Street London W1D 5QE on 28 January 2010 (1 page)
28 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
28 January 2010Secretary's details changed for Sterling Investments Ltd on 28 January 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
12 February 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
12 February 2009Return made up to 08/01/09; full list of members (3 pages)
12 February 2009Return made up to 08/01/09; full list of members (3 pages)
12 February 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
12 February 2009Appointment terminated secretary newhaven LIMITED (1 page)
12 February 2009Appointment terminated secretary newhaven LIMITED (1 page)
11 January 2008Return made up to 08/01/08; full list of members (2 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Return made up to 08/01/08; full list of members (2 pages)
11 January 2008Director's particulars changed (1 page)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
23 November 2007New secretary appointed (1 page)
23 November 2007New secretary appointed (1 page)
11 June 2007New secretary appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007Secretary resigned (1 page)
22 January 2007New secretary appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New secretary appointed (2 pages)
8 January 2007Secretary resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Secretary resigned (1 page)
8 January 2007Incorporation (10 pages)
8 January 2007Director resigned (1 page)
8 January 2007Incorporation (10 pages)