Company NameElmvilla Properties Limited
DirectorsChaskel Rand and Schloime Rand
Company StatusActive
Company Number06913989
CategoryPrivate Limited Company
Incorporation Date22 May 2009(14 years, 10 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 Chaskel Rand
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2010(8 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Queen Elizabeths Walk
London
N16 5UQ
Secretary NameSchloime Rand
NationalityBritish
StatusCurrent
Appointed20 January 2010(8 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address4 Kingsmere Place
Lordship Road
London
N16 5LN
Director NameMr Schloime Rand
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2010(1 year, 6 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kingsmere Place
Lordship Road
London
N16 5LN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address10 Palm Court
Queen Elizabeths Walk
London
N16 5XA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Schloime Rand
100.00%
Ordinary

Financials

Year2014
Net Worth£25,920
Cash£12,258
Current Liabilities£537,779

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due21 December 2024 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End21 March

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

28 October 2011Delivered on: 29 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 10 the bails harriet street worsley manchester t/no MAN44573 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
26 August 2011Delivered on: 8 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 1 grantham court stockport road denton manchester t/n MAN7033, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 January 2011Delivered on: 29 January 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 2 l blueberry avenue moston manchester t/no MAN84341 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 January 2011Delivered on: 29 January 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 7 7A 9 9A 11 & 11A joseph court radcliffe manchester t/no MAN106579 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 January 2011Delivered on: 29 January 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 1 prescott court prescott street walkden manchester t/no MAN75421 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 January 2011Delivered on: 29 January 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 3 potters court fenton hall close stoke on trent t/no SF507903 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 January 2011Delivered on: 29 January 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 12 potters court fenton hall close stoke on trent t/no SF508595 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 January 2011Delivered on: 29 January 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 1 elton court greenhead street burslam stoke on trent t/no SF542586 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 October 2011Delivered on: 29 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a hartshill house st andrews square stoke on trent together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 October 2010Delivered on: 30 October 2010
Persons entitled: Lloyds Tsb Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 December 2023Total exemption full accounts made up to 24 March 2023 (9 pages)
6 August 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
15 March 2023Total exemption full accounts made up to 24 March 2022 (10 pages)
20 December 2022Previous accounting period shortened from 22 March 2022 to 21 March 2022 (1 page)
27 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 24 March 2021 (9 pages)
22 December 2021Previous accounting period shortened from 23 March 2021 to 22 March 2021 (1 page)
3 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 24 March 2020 (9 pages)
23 March 2021Current accounting period shortened from 24 March 2020 to 23 March 2020 (1 page)
24 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 24 March 2019 (9 pages)
5 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 24 March 2018 (8 pages)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 24 March 2017 (8 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
21 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(5 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(5 pages)
8 January 2015Accounts for a small company made up to 24 March 2014 (6 pages)
8 January 2015Accounts for a small company made up to 24 March 2014 (6 pages)
5 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
5 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
24 December 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
4 November 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-04
(5 pages)
4 November 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-04
(5 pages)
2 January 2013Accounts for a small company made up to 24 March 2012 (6 pages)
2 January 2013Accounts for a small company made up to 24 March 2012 (6 pages)
7 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
3 January 2012Accounts for a small company made up to 24 March 2011 (6 pages)
3 January 2012Accounts for a small company made up to 24 March 2011 (6 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 9 (10 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 9 (10 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
30 December 2010Accounts for a small company made up to 24 March 2010 (6 pages)
30 December 2010Accounts for a small company made up to 24 March 2010 (6 pages)
23 December 2010Appointment of Mr Schloime Rand as a director (2 pages)
23 December 2010Appointment of Mr Schloime Rand as a director (2 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
28 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
4 February 2010Appointment of Chaskel Rand as a director (3 pages)
4 February 2010Current accounting period shortened from 31 May 2010 to 24 March 2010 (2 pages)
4 February 2010Appointment of Schloime Rand as a secretary (3 pages)
4 February 2010Registered office address changed from 10 Palm Court Queen Elizabeths Walk London N16 5XA on 4 February 2010 (1 page)
4 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
4 February 2010Appointment of Schloime Rand as a secretary (3 pages)
4 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
4 February 2010Registered office address changed from 10 Palm Court Queen Elizabeths Walk London N16 5XA on 4 February 2010 (1 page)
4 February 2010Appointment of Chaskel Rand as a director (3 pages)
4 February 2010Registered office address changed from 10 Palm Court Queen Elizabeths Walk London N16 5XA on 4 February 2010 (1 page)
4 February 2010Current accounting period shortened from 31 May 2010 to 24 March 2010 (2 pages)
25 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
25 January 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 25 January 2010 (1 page)
25 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
25 January 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 25 January 2010 (1 page)
22 May 2009Incorporation (12 pages)
22 May 2009Incorporation (12 pages)