Epsom
KT19 9QN
Director Name | Stewart Penney |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Role | Property Developer |
Correspondence Address | 17-21 Richmond Road Kingston-Upon-Thames Surrey KT2 5BW |
Secretary Name | Elandri Stricker - Timmermans |
---|---|
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 122 Farriers Road Epsom Surrey KT17 1LR |
Director Name | Mr Richard Ewart Dunstan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2010(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 21 January 2014) |
Role | Mortgage Adviser |
Country of Residence | England |
Correspondence Address | 14 Berger Close Petts Wood Orpington Kent BR5 1HR |
Director Name | Mr Stewart Penney |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 4, Ashley Road Epsom Surrey KT18 5AX |
Director Name | Mr Andries Christoffel Stricker |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 January 2014(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 September 2015) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | First Floor 4, Ashley Road Epsom Surrey KT18 5AX |
Secretary Name | Mr Richard Ewart Dunstan |
---|---|
Status | Resigned |
Appointed | 11 January 2014(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 August 2019) |
Role | Company Director |
Correspondence Address | Unit 14, First Quarter Blenheim Road Epsom KT19 9QN |
Director Name | Mr Jan Hendrik Munnik |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2015(6 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 04 October 2017) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | First Floor 4, Ashley Road Epsom Surrey KT18 5AX |
Registered Address | 2 Chase Road Epsom KT19 8TL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Elbenji LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£346 |
Cash | £200 |
Current Liabilities | £300 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
4 April 2019 | Delivered on: 23 April 2019 Persons entitled: Avia Wealth Management Limited Classification: A registered charge Particulars: All that part of (1) the freehold property known as land at kingswood stables, bnghton road,. Kingswood, tadworth KT20 6QZ registered with possessory title at the land registry under. Title number SY758561 and (2) property known as clocktower bungalow, brighton road,. Kingswood, tadworth KT20 6QZ registered with title absolute at the land registry under title. Number SY699473 excluding the part of those titles shown as three plots edged in orange on. The attached plan, over which this legal charge deed has no effect - those three plots now. Having dwellinghouses constructed on them and being the area of land over which another. Secured lender over the two titles in question is reliant for payment of its facility to the. Borrower. Outstanding |
---|---|
21 November 2018 | Delivered on: 21 November 2018 Persons entitled: Oblix Capital LTD Classification: A registered charge Particulars: All that freehold properties known as clocktower bungalow, brighton road, kingswood, tadworth, KT20 6QZ registered under title number SY699473 at land registry and land at kingswood stable, brighton road, kingswood, tadworth. Registered under title number SY758561 at land registry. Outstanding |
21 November 2018 | Delivered on: 21 November 2018 Persons entitled: Oblix Capital LTD Classification: A registered charge Particulars: Future acquired real property and intellectual property and referred to in more detail in clause 3 of the instrument. Outstanding |
4 October 2017 | Delivered on: 6 October 2017 Persons entitled: Avia Wealth Management Limited Classification: A registered charge Particulars: The property known as land at kingswood stables, brighton road, kingswood, tadworth KT20 6QZ registered with possessory title at the land registry under title number SY758561 and property known as clocktower bungalow, brighton road, kingswood, tadworth KT20 6QZ registered with title absolute at the land registry under title number SY699473. Outstanding |
4 October 2017 | Delivered on: 6 October 2017 Persons entitled: Avia Wealth Management Limited Classification: A registered charge Particulars: The freehold property known as land at kingswood stables, brighton road, kingswood, tadworth KT20 6QZ registered with possessory title at the land registry under title number SY758561 and property known as clocktower bungalow, brighton road, kingswood, tadworth KT20 6QZ registered with title absolute at the land registry under title number SY699473. Outstanding |
20 November 2014 | Delivered on: 20 November 2014 Satisfied on: 11 December 2015 Persons entitled: Hunter Finance (UK) Limited and Wellers Financial Limited Classification: A registered charge Particulars: A first legal charge over all the freehold property known as clocktower bungalow, brighton road, kingswood, tadworth KT20 6QZ and registered under title number SY699473. A first legal charge over all the freehold property known as kingswood stables, brighton road, tadworth KT20 6QZ and registered under title number SY758561. Fully Satisfied |
20 November 2014 | Delivered on: 20 November 2014 Satisfied on: 10 December 2015 Persons entitled: Hunter Finance (UK) Limited and Wellers Financial Limited Classification: A registered charge Particulars: A first legal charge over all the freehold property knonw as clocktower bungalow, brighton road, kingswood, tadworth KT20 6QZ and registered under title number SY699473. A first legal charge over all the freehold property known as kingswood stables, brighton road, kingswood, tadworth KT20 6QZ and registered under title number SY758561. Fully Satisfied |
24 May 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2021 | Compulsory strike-off action has been suspended (1 page) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2021 | Notice of ceasing to act as receiver or manager (4 pages) |
30 March 2021 | Notice of ceasing to act as receiver or manager (3 pages) |
12 November 2019 | Appointment of receiver or manager (4 pages) |
12 November 2019 | Appointment of receiver or manager (4 pages) |
11 November 2019 | Registered office address changed from Unit 14, First Quarter Blenheim Road Epsom KT19 9QN England to 2 Chase Road Epsom KT19 8TL on 11 November 2019 (1 page) |
16 August 2019 | Termination of appointment of Richard Ewart Dunstan as a secretary on 3 August 2019 (1 page) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
23 April 2019 | Registration of charge 067150930007, created on 4 April 2019 (23 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with updates (5 pages) |
15 April 2019 | Statement of capital following an allotment of shares on 8 April 2019
|
23 November 2018 | Satisfaction of charge 067150930003 in full (1 page) |
23 November 2018 | Satisfaction of charge 067150930004 in full (1 page) |
21 November 2018 | Registration of charge 067150930006, created on 21 November 2018 (23 pages) |
21 November 2018 | Registration of charge 067150930005, created on 21 November 2018 (20 pages) |
24 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
22 January 2018 | Appointment of Mr Andries Christoffel Stricker as a director on 4 October 2017 (2 pages) |
22 January 2018 | Cessation of Elbenji Ltd as a person with significant control on 4 October 2017 (1 page) |
22 January 2018 | Registered office address changed from First Floor 4, Ashley Road Epsom Surrey KT18 5AX to Unit 14, First Quarter Blenheim Road Epsom KT19 9QN on 22 January 2018 (1 page) |
22 January 2018 | Termination of appointment of Jan Hendrik Munnik as a director on 4 October 2017 (1 page) |
22 January 2018 | Notification of Andries Christoffel Stricker as a person with significant control on 4 October 2017 (2 pages) |
22 January 2018 | Termination of appointment of Richard Ewart Dunstan as a director on 4 October 2017 (1 page) |
23 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
6 October 2017 | Registration of charge 067150930004, created on 4 October 2017 (52 pages) |
6 October 2017 | Registration of charge 067150930003, created on 4 October 2017 (21 pages) |
6 October 2017 | Registration of charge 067150930004, created on 4 October 2017 (52 pages) |
6 October 2017 | Registration of charge 067150930003, created on 4 October 2017 (21 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 December 2015 | Satisfaction of charge 067150930002 in full (1 page) |
11 December 2015 | Satisfaction of charge 067150930002 in full (1 page) |
10 December 2015 | Satisfaction of charge 067150930001 in full (1 page) |
10 December 2015 | Satisfaction of charge 067150930001 in full (1 page) |
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Appointment of Mr Richard Ewart Dunstan as a director on 9 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Andries Christoffel Stricker as a director on 9 September 2015 (1 page) |
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Appointment of Mr Jan Hendrik Munnik as a director on 9 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Andries Christoffel Stricker as a director on 9 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Andries Christoffel Stricker as a director on 9 September 2015 (1 page) |
9 September 2015 | Appointment of Mr Jan Hendrik Munnik as a director on 9 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Richard Ewart Dunstan as a director on 9 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Jan Hendrik Munnik as a director on 9 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Richard Ewart Dunstan as a director on 9 September 2015 (2 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 November 2014 | Registration of charge 067150930001, created on 20 November 2014 (38 pages) |
20 November 2014 | Registration of charge 067150930002, created on 20 November 2014 (55 pages) |
20 November 2014 | Registration of charge 067150930002, created on 20 November 2014 (55 pages) |
20 November 2014 | Registration of charge 067150930001, created on 20 November 2014 (38 pages) |
11 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
10 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
10 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
21 January 2014 | Termination of appointment of Richard Dunstan as a director (1 page) |
21 January 2014 | Appointment of Mr Andries Christoffel Stricker as a director (2 pages) |
21 January 2014 | Appointment of Mr Richard Ewart Dunstan as a secretary (2 pages) |
21 January 2014 | Termination of appointment of Richard Dunstan as a director (1 page) |
21 January 2014 | Appointment of Mr Richard Ewart Dunstan as a secretary (2 pages) |
21 January 2014 | Appointment of Mr Andries Christoffel Stricker as a director (2 pages) |
18 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
25 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
25 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
16 July 2012 | Termination of appointment of Stewart Penney as a director (1 page) |
16 July 2012 | Termination of appointment of Stewart Penney as a director (1 page) |
1 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
7 April 2011 | Appointment of Mr Stewart Penney as a director (2 pages) |
7 April 2011 | Appointment of Mr Stewart Penney as a director (2 pages) |
22 March 2011 | Registered office address changed from 14 Berger Close Petts Wood Orpington Kent BR5 1HR England on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from 14 Berger Close Petts Wood Orpington Kent BR5 1HR England on 22 March 2011 (1 page) |
17 November 2010 | Director's details changed for Mr Richard Ewart Dunstan on 12 September 2010 (2 pages) |
17 November 2010 | Director's details changed for Mr Richard Ewart Dunstan on 12 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
12 September 2010 | Registered office address changed from Suite D Unit 1 Jupiter Court 10-12 Tolworth Rise South Tolworth Surrey KT5 9NN on 12 September 2010 (1 page) |
12 September 2010 | Registered office address changed from Suite D Unit 1 Jupiter Court 10-12 Tolworth Rise South Tolworth Surrey KT5 9NN on 12 September 2010 (1 page) |
24 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
10 January 2010 | Termination of appointment of Stewart Penney as a director (1 page) |
10 January 2010 | Termination of appointment of Elandri Stricker - Timmermans as a secretary (1 page) |
10 January 2010 | Appointment of Mr Richard Ewart Dunstan as a director (2 pages) |
10 January 2010 | Termination of appointment of Stewart Penney as a director (1 page) |
10 January 2010 | Termination of appointment of Elandri Stricker - Timmermans as a secretary (1 page) |
10 January 2010 | Appointment of Mr Richard Ewart Dunstan as a director (2 pages) |
30 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from 14 berger close orpington kent BR5 1HR united kingdom (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 14 berger close orpington kent BR5 1HR united kingdom (1 page) |
3 October 2008 | Incorporation (10 pages) |
3 October 2008 | Incorporation (10 pages) |