London
E15 1GP
Director Name | Mr Kuldip Chand Kapur |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 440 New North Road Ilford Essex IG6 3EB |
Secretary Name | Arun Kapur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 440 New North Road Hainault Ilford Essex IG6 3EB |
Secretary Name | Mrs Urmil Kapur |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 May 2009(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2011) |
Role | Service |
Correspondence Address | 309 New North Road Hainault Ilford Essex IG6 3DS |
Director Name | Mr Bhrat Kapur |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 September 2012) |
Role | Service |
Country of Residence | England |
Correspondence Address | 309 New North Road Ilford Essex IG6 3DS |
Director Name | Dr Sheeja Sivaprasad |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 September 2012(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 The Parade Monarch Way Ilford Essex IG2 7HT |
Website | elpsl.com |
---|---|
Telephone | 020 79930156 |
Telephone region | London |
Registered Address | 30 Penny Brookes Street London E15 1GP |
---|---|
Address Matches | Over 40 other UK companies use this postal address |
143k at £1 | Ajay Kapur 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £331,494 |
Cash | £1,087 |
Current Liabilities | £4,139 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (4 months ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
9 May 2019 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2022 | Delivered 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 2013 | Delivered 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 |
30 December 2023 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
9 January 2023 | Director's details changed for Mr Ajay Mohan Kapur on 31 December 2022 (2 pages) |
9 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
29 June 2022 | Registration of charge 068625540010, created on 29 June 2022 (5 pages) |
14 January 2022 | Notification of Plmd Estates Ltd as a person with significant control on 31 December 2021 (2 pages) |
14 January 2022 | Cessation of Ajay Mohan Kapur as a person with significant control on 31 December 2021 (1 page) |
14 January 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
30 August 2021 | Resolutions
|
4 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
26 January 2021 | Satisfaction of charge 068625540007 in full (1 page) |
11 January 2021 | Registered 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 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 May 2019 | Registration of charge 068625540009, created on 9 May 2019 (4 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 November 2017 | Registration of charge 068625540008, created on 27 October 2017 (4 pages) |
8 November 2017 | Registration of charge 068625540008, created on 27 October 2017 (4 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
8 July 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
8 July 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
28 April 2017 | Satisfaction of charge 068625540004 in full (1 page) |
28 April 2017 | Satisfaction of charge 068625540001 in full (1 page) |
28 April 2017 | Satisfaction of charge 068625540002 in full (1 page) |
28 April 2017 | Satisfaction of charge 068625540003 in full (1 page) |
28 April 2017 | Satisfaction of charge 068625540001 in full (1 page) |
28 April 2017 | Satisfaction of charge 068625540003 in full (1 page) |
28 April 2017 | Satisfaction of charge 068625540004 in full (1 page) |
28 April 2017 | Satisfaction of charge 068625540002 in full (1 page) |
21 April 2017 | Registration of charge 068625540007, created on 21 April 2017 (7 pages) |
21 April 2017 | Registration of charge 068625540007, created on 21 April 2017 (7 pages) |
11 April 2017 | Registration of charge 068625540006, created on 4 April 2017 (3 pages) |
11 April 2017 | Registration of charge 068625540006, created on 4 April 2017 (3 pages) |
29 March 2017 | Registration of charge 068625540005, created on 10 March 2017 (3 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 September 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 October 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
23 September 2015 | Termination of appointment of Sheeja Sivaprasad as a director on 2 April 2015 (1 page) |
23 September 2015 | Appointment of Mr Ajay Kapur as a director on 2 April 2015 (2 pages) |
23 September 2015 | Termination of appointment of Sheeja Sivaprasad as a director on 2 April 2015 (1 page) |
23 September 2015 | Termination of appointment of Sheeja Sivaprasad as a director on 2 April 2015 (1 page) |
23 September 2015 | Appointment of Mr Ajay Kapur as a director on 2 April 2015 (2 pages) |
23 September 2015 | Appointment of Mr Ajay Kapur as a director on 2 April 2015 (2 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 March 2014 | Registration of charge 068625540004 (34 pages) |
26 March 2014 | Registration of charge 068625540004 (34 pages) |
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 November 2013 | Registration of charge 068625540003 (8 pages) |
26 November 2013 | Registration of charge 068625540003 (8 pages) |
26 November 2013 | Registration of charge 068625540002 (7 pages) |
26 November 2013 | Registration of charge 068625540002 (7 pages) |
26 November 2013 | Registration of charge 068625540001 (7 pages) |
26 November 2013 | Registration of charge 068625540001 (7 pages) |
1 August 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 November 2012 | Director's details changed for Dr Sheeja Sivaprasad on 27 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Dr Sheeja Sivaprasad on 27 November 2012 (2 pages) |
23 November 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
23 November 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
13 November 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
13 November 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
2 November 2012 | Director's details changed for Dr Sheeja Shivaprasad on 1 November 2012 (2 pages) |
2 November 2012 | Director's details changed for Dr Sheeja Shivaprasad on 1 November 2012 (2 pages) |
2 November 2012 | Director's details changed for Dr Sheeja Shivaprasad on 1 November 2012 (2 pages) |
10 October 2012 | Termination of appointment of Bhrat Kapur as a director (1 page) |
10 October 2012 | Appointment of Dr Sheeja Shivaprasad as a director (2 pages) |
10 October 2012 | Appointment of Dr Sheeja Shivaprasad as a director (2 pages) |
10 October 2012 | Termination of appointment of Bhrat Kapur as a director (1 page) |
4 July 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Registered office address changed from 440 New North Road Hainault Ilford Essex IG6 3EB on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 440 New North Road Hainault Ilford Essex IG6 3EB on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 440 New North Road Hainault Ilford Essex IG6 3EB on 4 July 2012 (1 page) |
2 April 2012 | Termination of appointment of Kuldip Kapur as a director (1 page) |
2 April 2012 | Termination of appointment of Kuldip Kapur as a director (1 page) |
1 April 2012 | Termination of appointment of Urmil Kapur as a secretary (1 page) |
1 April 2012 | Termination of appointment of Kuldip Kapur as a director (1 page) |
1 April 2012 | Termination of appointment of Urmil Kapur as a secretary (1 page) |
1 April 2012 | Termination of appointment of Kuldip Kapur as a director (1 page) |
1 April 2012 | Appointment of Mr Bhrat Kapur as a director (2 pages) |
1 April 2012 | Appointment of Mr Bhrat Kapur as a director (2 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 July 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 June 2010 | Director's details changed for Mr Kuldip Chand Kapur on 1 December 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Urmiz Kapur on 1 December 2009 (1 page) |
22 June 2010 | Director's details changed for Mr Kuldip Chand Kapur on 1 December 2009 (2 pages) |
22 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Mr Kuldip Chand Kapur on 1 December 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Urmiz Kapur on 1 December 2009 (1 page) |
22 June 2010 | Secretary's details changed for Urmiz Kapur on 1 December 2009 (1 page) |
22 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
28 May 2009 | Appointment terminated secretary arun kapur (1 page) |
28 May 2009 | Appointment terminated secretary arun kapur (1 page) |
28 May 2009 | Secretary appointed urmiz kapur (1 page) |
28 May 2009 | Secretary appointed urmiz kapur (1 page) |
30 March 2009 | Incorporation (16 pages) |
30 March 2009 | Incorporation (16 pages) |