Company NameEltom Properties Limited
DirectorsKaz Gill and Sharron Gill
Company StatusActive
Company Number07401245
CategoryPrivate Limited Company
Incorporation Date8 October 2010(13 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Kaz Gill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameSharron Gill
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2015(4 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleAccounts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

5 at £1Kaz Gill
50.00%
Ordinary
5 at £1Sharron Gill
50.00%
Ordinary A

Financials

Year2014
Net Worth£181,204
Cash£19,981
Current Liabilities£882,209

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Charges

23 October 2014Delivered on: 23 October 2014
Persons entitled: National Westminster Bank Limited

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 6 woodchester park, knotty green, beaconsfield, HP9 2TU and land on the east side of 4 woodchester park, knotty green, beaconsfield, HP9 2TU land registry no. BM380986 and BM108307.
Outstanding
24 June 2014Delivered on: 27 June 2014
Persons entitled: Oakeve Limited

Classification: A registered charge
Particulars: 6 woodchester park knotty green beaconsfield and land on the east side of 4 woodchester park knotty green beaconsfield.
Outstanding

Filing History

5 December 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
30 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 November 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
4 July 2022Change of details for Sharron Gill as a person with significant control on 4 July 2022 (2 pages)
4 July 2022Change of details for Mr Kaz Gill as a person with significant control on 4 July 2022 (2 pages)
4 July 2022Director's details changed for Sharron Gill on 4 July 2022 (2 pages)
4 July 2022Director's details changed for Mr Kaz Gill on 4 July 2022 (2 pages)
27 May 2022Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 27 May 2022 (1 page)
8 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
4 November 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 November 2017Satisfaction of charge 074012450001 in full (4 pages)
17 November 2017Satisfaction of charge 074012450001 in full (4 pages)
10 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
12 August 2016Satisfaction of charge 074012450002 in full (1 page)
12 August 2016Satisfaction of charge 074012450002 in full (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10
(5 pages)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10
(5 pages)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10
(5 pages)
10 April 2015Memorandum and Articles of Association (37 pages)
10 April 2015Change of share class name or designation (2 pages)
10 April 2015Memorandum and Articles of Association (37 pages)
10 April 2015Change of share class name or designation (2 pages)
19 March 2015Statement of capital following an allotment of shares on 24 February 2015
  • GBP 10
(4 pages)
19 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 March 2015Statement of capital following an allotment of shares on 24 February 2015
  • GBP 10
(4 pages)
10 March 2015Appointment of Sharron Gill as a director on 24 February 2015 (3 pages)
10 March 2015Appointment of Sharron Gill as a director on 24 February 2015 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
23 October 2014Registration of charge 074012450002, created on 23 October 2014 (8 pages)
23 October 2014Registration of charge 074012450002, created on 23 October 2014 (8 pages)
27 June 2014Registration of charge 074012450001 (7 pages)
27 June 2014Registration of charge 074012450001 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
22 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
22 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
14 November 2012Amended accounts made up to 31 March 2012 (4 pages)
14 November 2012Amended accounts made up to 31 March 2012 (4 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 January 2012Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
19 April 2011Director's details changed for Mr Kaz Gill on 31 January 2011 (2 pages)
19 April 2011Registered office address changed from 16 Bearswood End Beaconsfield Bucks HP9 2NR United Kingdom on 19 April 2011 (1 page)
19 April 2011Director's details changed for Mr Kaz Gill on 31 January 2011 (2 pages)
19 April 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
19 April 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
19 April 2011Registered office address changed from 16 Bearswood End Beaconsfield Bucks HP9 2NR United Kingdom on 19 April 2011 (1 page)
8 October 2010Incorporation (43 pages)
8 October 2010Incorporation (43 pages)