Company NameElmsbridge Limited
DirectorMandeep Singh Binning
Company StatusActive - Proposal to Strike off
Company Number06258171
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mandeep Singh Binning
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlive Tree Centre 472a Larkshall Road
Higham's Park
London
E4 9HH
Director NameMr Shariff Ismail
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleProprty Developer
Country of ResidenceEngland
Correspondence Address42 Kings Road
London
E11 1AT
Director NameShenaz Ismail
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address42 Kings Road
London
E11 1AT
Director NameMr Antonis Theori
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlive Tree Centre 472a Larkshall Road
Higham's Park
London
E4 9HH
Secretary NameShenaz Ismail
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address42 Kings Road
London
E11 1AT
Director NameMr Antonis Demetri
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2008(1 year after company formation)
Appointment Duration10 years, 3 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlive Tree Centre 472a Larkshall Road
Higham's Park
London
E4 9HH
Director NameMr Theoris Theori
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2008(1 year after company formation)
Appointment Duration10 years, 3 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlive Tree Centre 472a Larkshall Road
Higham's Park
London
E4 9HH
Director NameKingsley Business Services Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence AddressBank Chambers
1-3 Woodford Avenue
Gants Hill Ilford
Essex
IG2 6XL
Secretary NameHundred House Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence AddressBank Chambers 1-3 Woodford Avenue
Gants Hill
Ilford
Essex
IG2 6UF

Location

Registered AddressOlive Tree Centre
472a Larkshall Road
London
E4 9HH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

51 at £1Mandeep Binning
50.00%
Ordinary
17 at £1Antonis Demetri
16.67%
Ordinary
17 at £1Antonis Theori
16.67%
Ordinary
17 at £1Theoris Theori
16.67%
Ordinary

Financials

Year2014
Net Worth£67,628
Current Liabilities£550,270

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Charges

13 August 2007Delivered on: 30 August 2007
Persons entitled: Shariff Ismail and Shenaz Ismail

Classification: Legal charge
Secured details: £500,000 due or to become due from the company to.
Particulars: Land adjacent to 7 elmfield road walthamstow london.
Outstanding
13 August 2007Delivered on: 23 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 57 and 59 grange park road leyton london.
Outstanding
13 August 2007Delivered on: 23 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjacent to 7 elmfield walthamstow london.
Outstanding

Filing History

18 April 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
23 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
19 April 2022Confirmation statement made on 17 March 2022 with updates (3 pages)
13 April 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
8 May 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
19 March 2021Confirmation statement made on 17 March 2021 with updates (4 pages)
16 March 2021Cessation of Mandeep Singh Binning as a person with significant control on 13 January 2021 (1 page)
16 March 2021Notification of Binning Property Corporation Ltd as a person with significant control on 13 January 2021 (2 pages)
16 March 2021Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to Olive Tree Centre 472a Larkshall Road London E4 9HH on 16 March 2021 (1 page)
25 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 November 2020Second filing of Confirmation Statement dated 24 May 2020 (6 pages)
27 June 2020Previous accounting period shortened from 5 April 2020 to 31 December 2019 (1 page)
27 June 2020Confirmation statement made on 24 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 13/11/2020.
(4 pages)
24 June 2020Registered office address changed from 2nd Floor 10-12 Bourlet Close London W1W 7BR United Kingdom to Sterling House Fulbourne Road Walthamstow London E17 4EE on 24 June 2020 (1 page)
4 October 2019Micro company accounts made up to 5 April 2019 (2 pages)
24 September 2019Termination of appointment of Antonis Theori as a director on 15 August 2019 (1 page)
28 June 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
29 May 2019Change of details for Mr Mandeep Singh Binning as a person with significant control on 7 June 2018 (2 pages)
14 May 2019Registered office address changed from 2nd Floor 10-12 Bourlet Close London W1W 7BR United Kingdom to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 14 May 2019 (1 page)
14 May 2019Registered office address changed from 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS England to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 14 May 2019 (1 page)
13 March 2019Termination of appointment of Antonis Demetri as a director on 1 October 2018 (1 page)
13 March 2019Termination of appointment of Theoris Theori as a director on 1 October 2018 (1 page)
27 November 2018Micro company accounts made up to 5 April 2018 (2 pages)
5 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
15 September 2017Director's details changed for Mr Theoris Theori on 15 September 2017 (2 pages)
15 September 2017Registered office address changed from 840-842a High Road Leyton London E10 6AE to 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS on 15 September 2017 (1 page)
15 September 2017Director's details changed for Mr Antonis Theori on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Antonis Demetri on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Mandeep Singh Binning on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Mandeep Singh Binning on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Antonis Theori on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Theoris Theori on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Mandeep Singh Binning on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Mandeep Singh Binning on 15 September 2017 (2 pages)
15 September 2017Registered office address changed from 840-842a High Road Leyton London E10 6AE to 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS on 15 September 2017 (1 page)
15 September 2017Director's details changed for Mr Antonis Demetri on 15 September 2017 (2 pages)
17 August 2017Micro company accounts made up to 5 April 2017 (3 pages)
17 August 2017Micro company accounts made up to 5 April 2017 (3 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 January 2017Director's details changed for Mr Antonis Theori on 24 January 2017 (3 pages)
24 January 2017Director's details changed for Mr Mandeep Singh Binning on 24 January 2017 (3 pages)
24 January 2017Director's details changed for Mr Theoris Theori on 24 January 2017 (3 pages)
24 January 2017Director's details changed for Mr Antonis Theori on 24 January 2017 (3 pages)
24 January 2017Director's details changed for Mr Antonis Demetri on 24 January 2017 (3 pages)
24 January 2017Director's details changed for Mr Antonis Demetri on 24 January 2017 (3 pages)
24 January 2017Director's details changed for Mr Mandeep Singh Binning on 24 January 2017 (3 pages)
24 January 2017Director's details changed for Mr Theoris Theori on 24 January 2017 (3 pages)
25 October 2016Micro company accounts made up to 5 April 2016 (1 page)
25 October 2016Micro company accounts made up to 5 April 2016 (1 page)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 102
(5 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 102
(5 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
31 March 2016Micro company accounts made up to 5 April 2015 (1 page)
31 March 2016Micro company accounts made up to 5 April 2015 (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
10 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 102
(5 pages)
10 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 102
(5 pages)
19 November 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
19 November 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
19 November 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
1 July 2014Director's details changed for Antonis Demetri on 25 June 2013 (2 pages)
1 July 2014Director's details changed for Mr Antonis Theori on 25 June 2013 (2 pages)
1 July 2014Director's details changed for Mandeep Binning on 25 June 2013 (2 pages)
1 July 2014Director's details changed for Mr Theoris Theori on 25 June 2013 (2 pages)
1 July 2014Director's details changed for Antonis Demetri on 25 June 2013 (2 pages)
1 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 102
(5 pages)
1 July 2014Director's details changed for Mr Theoris Theori on 25 June 2013 (2 pages)
1 July 2014Director's details changed for Mr Antonis Theori on 25 June 2013 (2 pages)
1 July 2014Director's details changed for Mandeep Binning on 25 June 2013 (2 pages)
1 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 102
(5 pages)
24 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
13 September 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
13 September 2013Director's details changed for Mr Antonis Theori on 15 June 2012 (2 pages)
13 September 2013Director's details changed for Antonis Demetri on 24 May 2012 (2 pages)
13 September 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
13 September 2013Director's details changed for Antonis Demetri on 24 May 2012 (2 pages)
13 September 2013Director's details changed for Mr Theoris Theori on 24 May 2012 (2 pages)
13 September 2013Director's details changed for Mr Antonis Theori on 15 June 2012 (2 pages)
13 September 2013Director's details changed for Mr Theoris Theori on 24 May 2012 (2 pages)
16 August 2012Total exemption full accounts made up to 5 April 2012 (7 pages)
16 August 2012Total exemption full accounts made up to 5 April 2012 (7 pages)
16 August 2012Total exemption full accounts made up to 5 April 2012 (7 pages)
21 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
6 January 2012Total exemption full accounts made up to 5 April 2011 (7 pages)
6 January 2012Total exemption full accounts made up to 5 April 2011 (7 pages)
6 January 2012Total exemption full accounts made up to 5 April 2011 (7 pages)
19 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption full accounts made up to 5 April 2010 (7 pages)
4 January 2011Total exemption full accounts made up to 5 April 2010 (7 pages)
4 January 2011Total exemption full accounts made up to 5 April 2010 (7 pages)
3 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mandeep Binning on 1 November 2009 (2 pages)
3 June 2010Director's details changed for Mandeep Binning on 1 November 2009 (2 pages)
3 June 2010Director's details changed for Mandeep Binning on 1 November 2009 (2 pages)
3 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
4 December 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
4 December 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
4 December 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
8 September 2009Ad 01/06/09\gbp si 2@1=2\gbp ic 100/102\ (2 pages)
8 September 2009Ad 01/06/09\gbp si 2@1=2\gbp ic 100/102\ (2 pages)
26 August 2009Return made up to 24/05/09; full list of members (4 pages)
26 August 2009Return made up to 24/05/09; full list of members (4 pages)
27 February 2009Appointment terminated director shariff ismail (1 page)
27 February 2009Appointment terminated director and secretary shenaz ismail (1 page)
27 February 2009Appointment terminated director and secretary shenaz ismail (1 page)
27 February 2009Director appointed antonis demetri (1 page)
27 February 2009Director appointed theoris theori (1 page)
27 February 2009Director appointed theoris theori (1 page)
27 February 2009Appointment terminated director shariff ismail (1 page)
27 February 2009Director appointed antonis demetri (1 page)
6 February 2009Total exemption full accounts made up to 5 April 2008 (8 pages)
6 February 2009Total exemption full accounts made up to 5 April 2008 (8 pages)
6 February 2009Total exemption full accounts made up to 5 April 2008 (8 pages)
28 December 2008Registered office changed on 28/12/2008 from bank chambers 1-3 woodford avenue ilford essex IG2 6UF (1 page)
28 December 2008Registered office changed on 28/12/2008 from bank chambers 1-3 woodford avenue ilford essex IG2 6UF (1 page)
20 June 2008Return made up to 24/05/08; full list of members (5 pages)
20 June 2008Return made up to 24/05/08; full list of members (5 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
8 June 2007New secretary appointed;new director appointed (1 page)
8 June 2007New secretary appointed;new director appointed (1 page)
8 June 2007Secretary resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Secretary resigned (1 page)
8 June 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
24 May 2007Incorporation (14 pages)
24 May 2007Incorporation (14 pages)