Company NameESMD Ltd
DirectorAjay Mohan Kapur
Company StatusActive
Company Number06862554
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years, 1 month ago)
Previous NamesEuroland Property Services Limited and Elpsl Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ajay Mohan Kapur
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(6 years after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Penny Brookes Street
London
E15 1GP
Director NameMr Kuldip Chand Kapur
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address440 New North Road
Ilford
Essex
IG6 3EB
Secretary NameArun Kapur
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address440 New North Road
Hainault
Ilford
Essex
IG6 3EB
Secretary NameMrs Urmil Kapur
NationalityIndian
StatusResigned
Appointed01 May 2009(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2011)
RoleService
Correspondence Address309 New North Road
Hainault
Ilford
Essex
IG6 3DS
Director NameMr Bhrat Kapur
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 2012)
RoleService
Country of ResidenceEngland
Correspondence Address309 New North Road
Ilford
Essex
IG6 3DS
Director NameDr Sheeja Sivaprasad
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed24 September 2012(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 The Parade
Monarch Way
Ilford
Essex
IG2 7HT

Contact

Websiteelpsl.com
Telephone020 79930156
Telephone regionLondon

Location

Registered Address30 Penny Brookes Street
London
E15 1GP
Address MatchesOver 40 other UK companies use this postal address

Shareholders

143k at £1Ajay Kapur
100.00%
Ordinary

Financials

Year2014
Net Worth£331,494
Cash£1,087
Current Liabilities£4,139

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 December 2023 (4 months ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Charges

9 May 2019Delivered on: 13 May 2019
Persons entitled: Belmont Green Finance LTD

Classification: A registered charge
Particulars: The leasehold land being 70 cowbridge lane, barking, IG11 8LH under title number: EGL255001.
Outstanding
27 October 2017Delivered on: 8 November 2017
Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans

Classification: A registered charge
Particulars: 47 tomlins orchard. Barking. IG11 7LR.
Outstanding
21 April 2017Delivered on: 21 April 2017
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 70 cowbridge lane, barking, essex as registered under title EGL255001; and a first fixed charge. For more details please refer to the instrument.
Outstanding
4 April 2017Delivered on: 11 April 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The leasehold property at 265 gurney close, barking IG11 8LB. Title number TGL387490.
Outstanding
10 March 2017Delivered on: 29 March 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Freehold property at 456 new north road, ilford, essex IG6 3EB.
Outstanding
24 March 2014Delivered on: 26 March 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a 456 new north road, hainault, ilford, essex t/no:EGL117182.
Outstanding
22 November 2013Delivered on: 26 November 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H 70 cowbridge lane barking t/no EGL255001. Notification of addition to or amendment of charge.
Outstanding
22 November 2013Delivered on: 26 November 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H 265 gurney close barking t/nos EGL166102 and TGL387490. Notification of addition to or amendment of charge.
Outstanding
29 June 2022Delivered on: 29 June 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Leasehold land known as 47 tomlins orchard, barking, essex, IG11 7LR. Registered under title number EGL188566.
Outstanding
22 November 2013Delivered on: 26 November 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H 47 tomlins orchard barking t/no EGL188566. Notification of addition to or amendment of charge.
Outstanding

Filing History

30 December 2023Confirmation statement made on 30 December 2023 with no updates (3 pages)
26 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
9 January 2023Director's details changed for Mr Ajay Mohan Kapur on 31 December 2022 (2 pages)
9 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
29 June 2022Registration of charge 068625540010, created on 29 June 2022 (5 pages)
14 January 2022Notification of Plmd Estates Ltd as a person with significant control on 31 December 2021 (2 pages)
14 January 2022Cessation of Ajay Mohan Kapur as a person with significant control on 31 December 2021 (1 page)
14 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
30 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-28
(3 pages)
4 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 January 2021Satisfaction of charge 068625540007 in full (1 page)
11 January 2021Registered office address changed from 837 Cranbrook Road Ilford IG6 1JD England to 30 Penny Brookes Street London E15 1GP on 11 January 2021 (1 page)
1 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 May 2019Registration of charge 068625540009, created on 9 May 2019 (4 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 November 2017Registration of charge 068625540008, created on 27 October 2017 (4 pages)
8 November 2017Registration of charge 068625540008, created on 27 October 2017 (4 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-08
(3 pages)
10 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-08
(3 pages)
8 July 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
8 July 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
28 April 2017Satisfaction of charge 068625540004 in full (1 page)
28 April 2017Satisfaction of charge 068625540001 in full (1 page)
28 April 2017Satisfaction of charge 068625540002 in full (1 page)
28 April 2017Satisfaction of charge 068625540003 in full (1 page)
28 April 2017Satisfaction of charge 068625540001 in full (1 page)
28 April 2017Satisfaction of charge 068625540003 in full (1 page)
28 April 2017Satisfaction of charge 068625540004 in full (1 page)
28 April 2017Satisfaction of charge 068625540002 in full (1 page)
21 April 2017Registration of charge 068625540007, created on 21 April 2017 (7 pages)
21 April 2017Registration of charge 068625540007, created on 21 April 2017 (7 pages)
11 April 2017Registration of charge 068625540006, created on 4 April 2017 (3 pages)
11 April 2017Registration of charge 068625540006, created on 4 April 2017 (3 pages)
29 March 2017Registration of charge 068625540005, created on 10 March 2017 (3 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 September 2016Registered office address changed from C/O Ace Accountants and Tax Consultants Ltd 34-36 High Street First Floor Barkingside Essex IG6 2DQ to 837 Cranbrook Road Ilford IG6 1JD on 19 September 2016 (1 page)
19 September 2016Registered office address changed from C/O Ace Accountants and Tax Consultants Ltd 34-36 High Street First Floor Barkingside Essex IG6 2DQ to 837 Cranbrook Road Ilford IG6 1JD on 19 September 2016 (1 page)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 143,000
(3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 143,000
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 October 2015Registered office address changed from C/O Ace Accountants & Tax Consultants Ltd Unit 5 the Parade Monarch Way Ilford Essex IG2 7HT to C/O Ace Accountants and Tax Consultants Ltd 34-36 High Street First Floor Barkingside Essex IG6 2DQ on 23 October 2015 (1 page)
23 October 2015Registered office address changed from C/O Ace Accountants & Tax Consultants Ltd Unit 5 the Parade Monarch Way Ilford Essex IG2 7HT to C/O Ace Accountants and Tax Consultants Ltd 34-36 High Street First Floor Barkingside Essex IG6 2DQ on 23 October 2015 (1 page)
24 September 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 143,000
(3 pages)
24 September 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 143,000
(3 pages)
24 September 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 143,000
(3 pages)
23 September 2015Termination of appointment of Sheeja Sivaprasad as a director on 2 April 2015 (1 page)
23 September 2015Appointment of Mr Ajay Kapur as a director on 2 April 2015 (2 pages)
23 September 2015Termination of appointment of Sheeja Sivaprasad as a director on 2 April 2015 (1 page)
23 September 2015Termination of appointment of Sheeja Sivaprasad as a director on 2 April 2015 (1 page)
23 September 2015Appointment of Mr Ajay Kapur as a director on 2 April 2015 (2 pages)
23 September 2015Appointment of Mr Ajay Kapur as a director on 2 April 2015 (2 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 143,000
(3 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 143,000
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 March 2014Registration of charge 068625540004 (34 pages)
26 March 2014Registration of charge 068625540004 (34 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 143,000
(3 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 143,000
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 November 2013Registration of charge 068625540003 (8 pages)
26 November 2013Registration of charge 068625540003 (8 pages)
26 November 2013Registration of charge 068625540002 (7 pages)
26 November 2013Registration of charge 068625540002 (7 pages)
26 November 2013Registration of charge 068625540001 (7 pages)
26 November 2013Registration of charge 068625540001 (7 pages)
1 August 2013Registered office address changed from Suite 311 Coventry House 1-3 Coventry Road Ilford Essex IG1 4QR United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from Suite 311 Coventry House 1-3 Coventry Road Ilford Essex IG1 4QR United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from Suite 311 Coventry House 1-3 Coventry Road Ilford Essex IG1 4QR United Kingdom on 1 August 2013 (1 page)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 November 2012Director's details changed for Dr Sheeja Sivaprasad on 27 November 2012 (2 pages)
27 November 2012Director's details changed for Dr Sheeja Sivaprasad on 27 November 2012 (2 pages)
23 November 2012Amended accounts made up to 31 March 2011 (5 pages)
23 November 2012Amended accounts made up to 31 March 2011 (5 pages)
13 November 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 143,000
(3 pages)
13 November 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 143,000
(3 pages)
2 November 2012Director's details changed for Dr Sheeja Shivaprasad on 1 November 2012 (2 pages)
2 November 2012Director's details changed for Dr Sheeja Shivaprasad on 1 November 2012 (2 pages)
2 November 2012Director's details changed for Dr Sheeja Shivaprasad on 1 November 2012 (2 pages)
10 October 2012Termination of appointment of Bhrat Kapur as a director (1 page)
10 October 2012Appointment of Dr Sheeja Shivaprasad as a director (2 pages)
10 October 2012Appointment of Dr Sheeja Shivaprasad as a director (2 pages)
10 October 2012Termination of appointment of Bhrat Kapur as a director (1 page)
4 July 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
4 July 2012Registered office address changed from 440 New North Road Hainault Ilford Essex IG6 3EB on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 440 New North Road Hainault Ilford Essex IG6 3EB on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 440 New North Road Hainault Ilford Essex IG6 3EB on 4 July 2012 (1 page)
2 April 2012Termination of appointment of Kuldip Kapur as a director (1 page)
2 April 2012Termination of appointment of Kuldip Kapur as a director (1 page)
1 April 2012Termination of appointment of Urmil Kapur as a secretary (1 page)
1 April 2012Termination of appointment of Kuldip Kapur as a director (1 page)
1 April 2012Termination of appointment of Urmil Kapur as a secretary (1 page)
1 April 2012Termination of appointment of Kuldip Kapur as a director (1 page)
1 April 2012Appointment of Mr Bhrat Kapur as a director (2 pages)
1 April 2012Appointment of Mr Bhrat Kapur as a director (2 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 July 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 June 2010Director's details changed for Mr Kuldip Chand Kapur on 1 December 2009 (2 pages)
22 June 2010Secretary's details changed for Urmiz Kapur on 1 December 2009 (1 page)
22 June 2010Director's details changed for Mr Kuldip Chand Kapur on 1 December 2009 (2 pages)
22 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mr Kuldip Chand Kapur on 1 December 2009 (2 pages)
22 June 2010Secretary's details changed for Urmiz Kapur on 1 December 2009 (1 page)
22 June 2010Secretary's details changed for Urmiz Kapur on 1 December 2009 (1 page)
22 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
28 May 2009Appointment terminated secretary arun kapur (1 page)
28 May 2009Appointment terminated secretary arun kapur (1 page)
28 May 2009Secretary appointed urmiz kapur (1 page)
28 May 2009Secretary appointed urmiz kapur (1 page)
30 March 2009Incorporation (16 pages)
30 March 2009Incorporation (16 pages)